Search icon

AGILETHOUGHT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AGILETHOUGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGILETHOUGHT, 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: 28 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L14000035268
FEI/EIN Number 20-1167076

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

Address: 222 West Las Colinas Blvd., Irving, TX, 75039, US
Mail Address: 222 West Las Colinas Blvd., Irving, TX, 75039, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AGILETHOUGHT, LLC, ALABAMA 000-515-327 ALABAMA
Headquarter of AGILETHOUGHT, LLC, MINNESOTA 0ddc725b-ef6d-e911-9173-00155d01b32c MINNESOTA
Headquarter of AGILETHOUGHT, LLC, KENTUCKY 1302022 KENTUCKY
Headquarter of AGILETHOUGHT, LLC, CONNECTICUT 1345429 CONNECTICUT
Headquarter of AGILETHOUGHT, LLC, IDAHO 3492130 IDAHO
Headquarter of AGILETHOUGHT, LLC, ILLINOIS LLC_05593719 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Feltman James CRO 222 West Las Colinas Blvd., Irving, TX, 75039
Bartels Patrick Manager 222 West Las Colinas Blvd., Irving, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 222 West Las Colinas Blvd., Ste 1650E, Irving, TX 75039 -
REGISTERED AGENT NAME CHANGED 2024-01-03 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1200 South Pine Island, Plantation, FL 33324 -
REINSTATEMENT 2024-01-03 - -
CHANGE OF MAILING ADDRESS 2024-01-03 222 West Las Colinas Blvd., Ste 1650E, Irving, TX 75039 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CONVERSION 2014-02-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000083403. CONVERSION NUMBER 900000138599

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000241416 TERMINATED 1000000923202 HILLSBOROU 2022-05-11 2042-05-18 $ 349,292.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000040040 TERMINATED 1000000912187 HILLSBOROU 2022-01-10 2042-01-26 $ 85,116.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137817310 2020-04-30 0455 PPP 2502 N Rocky Pt Dr Ste 900, TAMPA, FL, 33607
Loan Status Date 2023-09-09
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7590117
Loan Approval Amount (current) 7590117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 326
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7405104.33
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State