Entity Name: | A AND G ORGANICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L14000156637 |
FEI/EIN Number | APPLIED FOR |
Address: | 226 NE BRUNSON COURT, PORT SAINT LUCIE, FL, 34983, UN |
Mail Address: | 226 NE BRUNSON COURT, PORT SAINT LUCIE, FL, 34983, UN |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ALFRED M | Agent | 226 NE BRUNSON COURT, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
MUNOZ ALFRED | Manager | 226 NE BRUNSON COURT, PORT SAINT LUCIE, FL, 34983 |
MELLUSO GIULIANO | Manager | 2319 TAMARIND DRIVE, FORT PIERCE, FL, 34949 |
Welling Bryan C | Manager | 5264 Beach Blanket Circle, Fort Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2015-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | MUNOZ, ALFRED M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-10-01 |
Florida Limited Liability | 2014-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State