Entity Name: | AG-PRO TEXAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AG-PRO TEXAS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Apr 2018 (7 years ago) |
Document Number: | L15000101753 |
FEI/EIN Number |
47-4243431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19595 US HWY 84 EAST, BOSTON, GA, 31626, US |
Mail Address: | 19595 US HWY 84 EAST, BOSTON, GA, 31626, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON MATTHEW | Manager | 19595 US HWY 84 E, BOSTON, GA, 31626 |
GROOVER JAMES MJR | Manager | 1547 HWY 33, BOSTON, GA, 31616 |
Morris James II | Manager | 19595 US HWY 84 EAST, BOSTON, GA, 31626 |
Cooper Kyle | Manager | 19595 US HWY 84 EAST, BOSTON, GA, 31626 |
Mooney Richard | Manager | 19595 US HWY 84, BOSTON, GA, 31616 |
Stone Steven | Manager | 19595 US HWY 84 EAST, BOSTON, GA, 31626 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 19595 US Hwy 84 E, Boston, GA 31626 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 19595 US Hwy 84 E, Boston, GA 31626 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 19595 US HWY 84 EAST, BOSTON, GA 31626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 19595 US HWY 84 EAST, BOSTON, GA 31626 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2018-04-09 | - | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-19 |
CORLCRACHG | 2018-04-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State