Search icon

AGANTIC GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

AGANTIC GROUP, 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: 02 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: L14000153754
FEI/EIN Number 47-2022432

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

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:
Headquarter of
Company Number:
000-363-061
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
Adam J. Dugan, P.A. Authorized Representative 419 Third Street N., Jacksonville Beach, FL, 32250
Adam J. Dugan, P.A. Agent 419 Third Street N., Jacksonville Beach, FL, 32250
PRAMESHUBER UNA Manager 12620 BEACH BLVD - STE 330, JACKSONVILLE, FL, 32246
Conolly Robert C Manager 12620 Beach Blvd., JACKSONVILLE, FL, 32246
Prameshuber Agan Authorized Member 12620 Beach Blvd., Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Adam J. Dugan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 419 Third Street N., Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2015-06-09 10752 DEERWOOD PARK BLVD, STE 100, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2015-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 10752 DEERWOOD PARK BLVD, STE 100, JACKSONVILLE, FL 32256 -

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
546197.00
Total Face Value Of Loan:
546197.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-28
Type:
Planned
Address:
11351 BIOGRAPHY WAY, ORLANDO, FL, 32832
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-21
Type:
Referral
Address:
11608 ASCEND MIRADA BLVD., SAN ANTONIO, FL, 33576
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-30
Type:
Planned
Address:
440 BURBANK AVENUE - BLDG 3 NOCATEE APARTMENTS, NOCATEE, FL, 34268
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-11-02
Type:
Planned
Address:
7507 PARK VILLAGE DRIVE, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546197
Current Approval Amount:
546197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
553664.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 329-7005
Add Date:
2015-07-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State