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.
Status: Active
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
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
City: Jacksonville
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
NOLAN JAMES A Agent 50 N. LAURA STREET, JACKSONVILLE, FL, 32202
Adam J. Dugan, P.A. Authorized Representative 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:
2020-05-03
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
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

Jobs Reported:
56
Initial Approval Amount:
$546,197
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$546,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$553,664.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $546,197

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 Aug 2025

Sources: Florida Department of State