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