Entity Name: | AGM ENTERPRISE OF DELAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGM ENTERPRISE OF DELAND 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: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000056687 |
FEI/EIN Number |
46-5503792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 SOUTH WOODLAND BLVD, DELAND, FL, 32720 |
Mail Address: | 301 SOUTH WOODLAND BLVD, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
montalvo Aurginger | owne | 301 SOUTH WOODLAND BLVD, DELAND, FL, 32720 |
MONTALVO AURGINGER | Agent | 2266 ORANGE OAK CT, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043257 | MY FUEL XPRESS | EXPIRED | 2014-05-01 | 2019-12-31 | - | P.O.BOX 4442, DELAND, FL, 32721 |
G14000044229 | MY FUEL XPRESS | EXPIRED | 2014-04-29 | 2019-12-31 | - | P.O.BOX 4442, DELAND, FL, 32721 |
G14000044274 | MY FUEL XPRESS | EXPIRED | 2014-04-29 | 2019-12-31 | - | P.O.BOX 4442, DELAND, FL, 32721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | MONTALVO, AURGINGER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC REVOCATION OF DISSOLUTION | 2014-04-22 | - | - |
LC VOLUNTARY DISSOLUTION | 2014-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000613388 | ACTIVE | 1000001012717 | VOLUSIA | 2024-09-16 | 2044-09-18 | $ 2,539.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000292126 | ACTIVE | 1000000992335 | VOLUSIA | 2024-05-09 | 2044-05-15 | $ 8,482.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000084339 | TERMINATED | 1000000877819 | VOLUSIA | 2021-02-19 | 2041-02-24 | $ 6,911.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
LC Revocation of Dissolution | 2014-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State