Search icon

AGANTIC GROUP, LLC

Headquarter

Company Details

Entity Name: AGANTIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: L14000153754
FEI/EIN Number 47-2022432
Address: 10752 DEERWOOD PARK BLVD, STE 100, JACKSONVILLE, FL, 32256, US
Mail Address: 12620 Beach Blvd., STE 330, JACKSONVILLE, FL, 32246, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AGANTIC GROUP, LLC, ALABAMA 000-363-061 ALABAMA

Agent

Name Role Address
Adam J. Dugan, P.A. Agent 419 Third Street N., Jacksonville Beach, FL, 32250

Manager

Name Role Address
PRAMESHUBER UNA Manager 12620 BEACH BLVD - STE 330, JACKSONVILLE, FL, 32246
Conolly Robert C Manager 12620 Beach Blvd., JACKSONVILLE, FL, 32246

Authorized Member

Name Role Address
Prameshuber Agan Authorized Member 12620 Beach Blvd., Jacksonville, FL, 32246

Authorized Representative

Name Role Address
Adam J. Dugan, P.A. Authorized Representative 419 Third Street N., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Adam J. Dugan, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 419 Third Street N., Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2015-06-09 10752 DEERWOOD PARK BLVD, STE 100, JACKSONVILLE, FL 32256 No data
LC AMENDMENT 2015-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 10752 DEERWOOD PARK BLVD, STE 100, JACKSONVILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000579130 TERMINATED 1000000906407 DUVAL 2021-11-03 2031-11-10 $ 327.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State