Search icon

AGNUS DEI INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AGNUS DEI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGNUS DEI INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L12000111165
FEI/EIN Number 46-0886547

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

Address: 160 McLeod St, MERRITT ISLAND, FL, 32953, US
Mail Address: 160 McLeod St, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CHRISTOPHER M Manager PO Box 956, ORANGEBURG, SC, 29116
HINDS RHONDA Agent 160 McLeod St, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100270 WIDE OPEN SPORTFISHING EXPIRED 2012-10-15 2017-12-31 - 400 E MERRITT AVE STE C, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-16 - -
REGISTERED AGENT NAME CHANGED 2024-04-16 HINDS, RHONDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 160 McLeod St, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2018-04-27 160 McLeod St, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 160 McLeod St, MERRITT ISLAND, FL 32953 -

Documents

Name Date
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State