Entity Name: | AG LAWN PROFESSIONALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AG LAWN PROFESSIONALS, 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. |
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: | 29 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000077861 |
FEI/EIN Number |
46-3012018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11150 BLACK WILLOW LANE, WELLINGTON, FL, 33414, US |
Mail Address: | PO BOX 529, LAKE WORTH, FL, 33460, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS-CRITTENDEN COURTNEY L | Managing Member | PO Box 529, Lake Worth, FL, 33460 |
Crittenden Christopher | Director | PO BOX 529, LAKE WORTH, FL, 33460 |
Pancier Michael A | Agent | Michael A. Pancier, PA, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Pancier, Michael A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | Michael A. Pancier, PA, 9000 Sheridan Street, Suite 93, Pembroke Pines, FL 33024 | - |
LC NAME CHANGE | 2016-04-08 | AG LAWN PROFESSIONALS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 11150 BLACK WILLOW LANE, WELLINGTON, FL 33414 | - |
LC AMENDMENT | 2013-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-04-08 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State