Entity Name: | AGRA AVIATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGRA AVIATION, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Feb 2011 (14 years ago) |
Date of dissolution: | 11 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2023 (2 years ago) |
Document Number: | L11000019725 |
FEI/EIN Number |
274984740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 W. Platt Street, TAMPA, FL, 33606, US |
Mail Address: | 2101 W. Platt Street, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCann Investment Properties | Auth | 2101 W. Platt Street, TAMPA, FL, 33606 |
Chapman Christopher L | Manager | 2101 W. Platt Street, TAMPA, FL, 33606 |
Hilborn Tania | Manager | 2101 W. Platt Street, TAMPA, FL, 33606 |
Lynch Scott | Manager | 2101 W. Platt Street, TAMPA, FL, 33606 |
LEE JORDAN G | Agent | 4301 BOY SCOUT BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 | - | - |
REINSTATEMENT | 2023-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | LEE, JORDAN G | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 2101 W. Platt Street, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 4301 BOY SCOUT BLVD., SUITE 300, TAMPA, FL 33607 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-11 |
REINSTATEMENT | 2023-01-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State