Search icon

AGS CORE TECHNOLOGIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AGS CORE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGS CORE TECHNOLOGIES, 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: 01 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000138248
FEI/EIN Number 46-3790924

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

Address: 759 SW Federal Highway, Suite 309, Stuart, FL, 34994, US
Mail Address: 759 SW Federal Highway, Suite 309, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AGS CORE TECHNOLOGIES, LLC, ALABAMA 000-406-021 ALABAMA

Key Officers & Management

Name Role Address
SLOAN SHAWN E Manager 2471 SE Alden St, PORT SAINT LUCIE, FL, 34984
SLOAN STEPHANIE N Manager 2471 SE Alden St, PORT SAINT LUCIE, FL, 34984
SLOAN SHAWN E Agent 759 SW Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 759 SW Federal Highway, Suite 309, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-07 759 SW Federal Highway, Suite 309, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 759 SW Federal Highway, Suite 309, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-03-19 SLOAN, SHAWN E -
REINSTATEMENT 2015-03-19 - -
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
J18000768820 TERMINATED 1000000804051 ST LUCIE 2018-11-13 2038-11-21 $ 3,221.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-03-19
Florida Limited Liability 2013-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State