Entity Name: | AGGC REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGGC REAL ESTATE HOLDINGS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000158932 |
FEI/EIN Number |
47-2062054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Military Trail Ste 201, Jupiter, FL, 33458, US |
Mail Address: | 4601 Military Trail Ste 201, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN GLENN | Authorized Member | 943 Bay Colony Drive S, Juno Beach, FL, 33408 |
DASS KISHORE MD | Manager | 875 N. Military, Jupiter, FL, 33458 |
BANSAL RAJENDRA K | Manager | 875 N Military Trail, Jupiter, FL, 33458 |
COHEN GLENN E | Manager | 943 Bay Colony Drive S, Juno Beach, FL, 33408 |
COHEN GLENN | Agent | 943 Bay Colony Drive S, Juno Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 943 Bay Colony Drive S, Juno Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 4601 Military Trail Ste 201, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 4601 Military Trail Ste 201, Jupiter, FL 33458 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | COHEN, GLENN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2016-01-08 | - | - |
LC AMENDMENT | 2015-10-01 | - | - |
LC STMNT OF RA/RO CHG | 2015-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
LC Amendment | 2016-01-08 |
LC Amendment | 2015-10-01 |
Reg. Agent Change | 2015-05-29 |
ANNUAL REPORT | 2015-04-16 |
Florida Limited Liability | 2014-10-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State