Search icon

AGC ALLIES LLC - Florida Company Profile

Company Details

Entity Name: AGC ALLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGC ALLIES 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 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L14000189134
FEI/EIN Number 47-2654978

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

Address: 3104 N ARMENIA AVE, SUITE 2, TAMPA, FL, 33607, US
Mail Address: 4522 W. VILLAGE DR., #101, TAMPA, FL, 33624, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGC ALLIES LLC Agent -
Clancy Allison Authorized Member 4522 W. Village Dr, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116228 ECOFORCE ACTIVE 2023-09-19 2028-12-31 - 3104 N ARMENIA AVE, SUITE 2, TAMPA, FL, 33607
G16000060733 AGC ALLIES EXPIRED 2016-06-20 2021-12-31 - 4522 WEST VILLAGE DR., #101, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 3104 N ARMENIA AVE, SUITE 2, TAMPA, FL 33607 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 AGC Allies LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 4522 W. VILLAGE DR., #101, TAMPA, FL 33624 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2014-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State