Search icon

AGENCY 400, LLC - Florida Company Profile

Company Details

Entity Name: AGENCY 400, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENCY 400, 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: 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 24 Oct 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: L11000020403
FEI/EIN Number 275030825

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

Address: 730 BIRGHAM PLACE, LAKE MARY, FL, 32746, US
Mail Address: 730 BIRGHAM PLACE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUTER AARON Managing Member 730 BIRGHAM PLACE, LAKE MARY, FL, 32746
HEARON TERRENCE Managing Member 4164 PAULDING AVENUE, BRONX, NY, 10466
AARON CROUTER Agent 730 BIRGHAM PLACE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044578 FLORIDAEXTRAS.COM EXPIRED 2011-05-09 2016-12-31 - 2935 SW SANTA BARBARA PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 730 BIRGHAM PLACE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 730 BIRGHAM PLACE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-02-18 730 BIRGHAM PLACE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2014-02-18 AARON, CROUTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Florida Limited Liability 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State