Search icon

AGGC REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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