Search icon

AG REIT TWO, LLC

Company Details

Entity Name: AG REIT TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L11000085666
FEI/EIN Number 452825609
Address: 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811, US
Mail Address: 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role Address
PHILPOT BRIAN G Manager 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811
MILLER MCALPIN T Manager 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811
AGAMERICA LENDING LLC Manager No data

Executive Vice President

Name Role Address
KASHDIN DANIEL A Executive Vice President 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811
EELMAN COURTNEY A Executive Vice President 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811
CULBRETH JOHN Executive Vice President 4030 S. PIPKIN ROAD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Paracorp Incorporated No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 No data
LC AMENDMENT AND NAME CHANGE 2019-07-01 AG REIT TWO, LLC No data
CHANGE OF MAILING ADDRESS 2017-01-16 4030 S. PIPKIN ROAD, LAKELAND, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 4030 S. PIPKIN ROAD, LAKELAND, FL 33811 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
LC Amendment and Name Change 2019-07-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State