Search icon

AG-PRO TEXAS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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 -

Events

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 - -

Documents

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