Entity Name: | AGENCY 333 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Apr 2019 (6 years ago) |
Document Number: | L14000065271 |
FEI/EIN Number | 46-5483245 |
Address: | 4901 E Silver Springs Blvd, Ocala, FL, 34470, US |
Mail Address: | 4901 E Silver Springs Blvd, Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
MATHEWS SUEREEA | Co | 4901 E Silver Springs Blvd, Ocala, FL, 34470 |
Mathews Tyler P | Co | 4901 E Silver Springs Blvd, Ocala, FL, 34470 |
Name | Role | Address |
---|---|---|
MATHEWS SUEREEA | Chairman | 4901 E Silver Springs Blvd, Ocala, FL, 34470 |
Mathews Tyler P | Chairman | 4901 E Silver Springs Blvd, Ocala, FL, 34470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000088622 | COSTUME JEWELRY DESIGNS | EXPIRED | 2014-08-28 | 2019-12-31 | No data | 5764 NORTH ORANGE BLOSSOM TRAIL, #164, ORLANDO, FL, 32810 |
G14000088618 | LUXURY BRAND MARKETING | ACTIVE | 2014-08-28 | 2025-12-31 | No data | 5764 NORTH ORANGE BLOSSOM TRAIL, #164, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 4901 E Silver Springs Blvd, Ste 301-2, Ocala, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 4901 E Silver Springs Blvd, Ste 301-2, Ocala, FL 34470 | No data |
LC STMNT OF RA/RO CHG | 2019-04-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | REGISTERED AGENTS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 7901 4TH ST N, SUITE A, STE 300, ST PETERSBURG, FL 33702 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-04-19 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State