Entity Name: | A&GG INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&GG INVESTMENTS, 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: |
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: | 30 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000199698 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19823 Gulf Blvd Unit A, Indian Shores, FL, 33785, US |
Mail Address: | 19823 Gulf Blvd Unit A, Indian Shores, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIESECKE GREGORY J | Authorized Member | 8025 Artisan Circle, Seminole, FL, 33777 |
Giesecke Ashley N | Authorized Member | 8025 Artisan Circle, Seminole, FL, 33777 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057060 | SALTY BEACHES SURF SHOP | EXPIRED | 2019-05-11 | 2024-12-31 | - | 19823 GULF BLVD UNIT A, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 19823 Gulf Blvd Unit A, Indian Shores, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 19823 Gulf Blvd Unit A, Indian Shores, FL 33785 | - |
REINSTATEMENT | 2017-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-02-16 |
Florida Limited Liability | 2015-11-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State