Search icon

AGK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AGK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGK ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: L11000015561
FEI/EIN Number 274815732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 611 COLONIAL DRIVE, 2, FORT WALTON BEACH, FL, 32547, US
Mail Address: 611 COLONIAL DRIVE, 2, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGE PROFESSIONAL SERVICES LLC Agent -
KABITSINA GALINA N Manager 611 COLONIAL DRIVE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100022 ICLEAN SOLUTIONS EXPIRED 2011-10-11 2016-12-31 - 612 COLONIAL DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 611 COLONIAL DRIVE, 2, FORT WALTON BEACH, FL 32547 -
LC AMENDMENT 2015-04-13 - -
CHANGE OF MAILING ADDRESS 2014-04-29 611 COLONIAL DRIVE, 2, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Sage Professional Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 139 Beal Parkway SE Suite 102, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-13
LC Amendment 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State