Search icon

AGENIS LLC - Florida Company Profile

Company Details

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

AGENIS 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: 28 Oct 2015 (10 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L15000183179
FEI/EIN Number 47-5460569

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

Address: 620F 17TH STREET EAST, PALMETTO, FL, 34221, US
Mail Address: 213B 71ST STREET, HOLMES BEACH, FL, 34217, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENIS JOSHUA J Manager 213B 71ST STREET, HOLMES BEACH, FL, 34217
GENIS JOSHUA J Agent 620F 17TH STREET EAST, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053293 A CLEAN NEST EXPIRED 2016-05-27 2021-12-31 - P.O. BOX 762, ANNA MARIA, FL, 34216
G16000011478 NEW FACE CABINETS ACTIVE 2016-01-31 2026-12-31 - P.O. BOX 762, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
CHANGE OF MAILING ADDRESS 2023-04-20 620F 17TH STREET EAST, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 620F 17TH STREET EAST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 620F 17TH STREET EAST, PALMETTO, FL 34221 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 GENIS, JOSHUA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State