Search icon

AG TRS ONE, LLC - Florida Company Profile

Company Details

Entity Name: AG TRS ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG TRS ONE, 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: 26 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L12000122920
FEI/EIN Number 46-1060948

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

Address: 4030 SOUTH PIPKIN RD, LAKELAND, FL, 33811, US
Mail Address: 4030 SOUTH PIPKIN RD, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGAMERICA LENDING LLC Manager -
AGAMERICA TRS, LLC Member -
PHILPOT BRIAN G Chairman 4030 SOUTH PIPKIN RD, LAKELAND, FL, 33811
MILLER MCALPIN T Secretary 4030 SOUTH PIPKIN RD, LAKELAND, FL, 33811
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2019-07-01 AG TRS ONE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4030 SOUTH PIPKIN RD, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2019-04-09 4030 SOUTH PIPKIN RD, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
LC Amendment and Name Change 2019-07-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State