Search icon

AGG SPA LLC

Company Details

Entity Name: AGG SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 2012 (13 years ago)
Date of dissolution: 20 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: L12000016797
FEI/EIN Number 45-4501135
Mail Address: 531 Waterscape Way, Orlando, FL, 32828, US
Address: 5299 W. Irlo Bronson Memorial Highway, HWY, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GUNTHER ARTHUR GPRESIDE Agent 531 WATERSCAPE WAY, ORLANDO, FL, 32828

Member

Name Role Address
Gunther Arthur Member 531 Waterscape Way, Orlando, FL, 32828

President

Name Role Address
Gunther Arthur President 531 Waterscape Way, Orlando, FL, 32828

Vice President

Name Role Address
Gunther Arthur Vice President 531 Waterscape Way, Orlando, FL, 32828

Secretary

Name Role Address
Gunther Arthur Secretary 531 Waterscape Way, Orlando, FL, 32828

Treasurer

Name Role Address
Gunther Arthur Treasurer 531 Waterscape Way, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014752 AGG SPA EXPIRED 2012-02-10 2017-12-31 No data 5299 W IRLO BRONSON MEMORIAL HIGHWAY, SUITE #1, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-23 GUNTHER, ARTHUR GORDON, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 531 WATERSCAPE WAY, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5299 W. Irlo Bronson Memorial Highway, HWY, Kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2013-04-30 5299 W. Irlo Bronson Memorial Highway, HWY, Kissimmee, FL 34741 No data
LC AMENDMENT 2012-05-04 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
LC Amendment 2012-05-04
Florida Limited Liability 2012-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State