Search icon

ARGYLE AGENCY LLC - Florida Company Profile

Company Details

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

ARGYLE AGENCY 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: 27 Aug 2012 (13 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L12000109861
FEI/EIN Number 62-1567672

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

Address: 1625 Ridgewood Avenue, Holly Hill, FL, 32117, US
Mail Address: 1625 Ridgewood Avenue, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER GREGORY Authorized Member 880 AIRPORT ROAD, ORMOND BEACH, FL, 32174
Lankford Melody Secretary 140 South Beach Street, Daytona Beach, FL, 32114
Lankford Law Firm, PA Agent 140 South Beach Street, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1625 Ridgewood Avenue, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2019-04-30 1625 Ridgewood Avenue, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 140 South Beach Street, Suite 310, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Lankford Law Firm, PA -
REINSTATEMENT 2015-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001170934 TERMINATED 1000000643737 VOLUSIA 2014-10-27 2034-12-17 $ 911.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-11
REINSTATEMENT 2015-03-31
ANNUAL REPORT 2013-01-19
Florida Limited Liability 2012-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State