Entity Name: | AGRESTIC PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | L12000160368 |
FEI/EIN Number | 46-1631024 |
Address: | 5629 Boone Court, New Port Richey, FL, 34652, US |
Mail Address: | 5629 Boone Court, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOEHLI FREDERICK J | Agent | 5629 BOONE CT, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
KOEHLI FREDERICK J | Chief Executive Officer | 5629 BOONE CT, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 5629 Boone Court, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 5629 Boone Court, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment | 2018-05-07 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State