Search icon

AGATSTON CONSULTING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: AGATSTON CONSULTING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGATSTON CONSULTING COMPANY, 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: 14 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000206108
FEI/EIN Number 81-0949955

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

Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 2401 NW Boca Raton Blvd, Boca Raton, FL, 33431, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGATSTON ARTHUR Manager 1691 Michigan Avenue, Miami Beach, FL, 33139
AGATSTON SARI Auth 1691 Michigan Avenue, Miami Beach, FL, 33139
Timothy R Devlin CPA PA Agent 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-08 1691 Michigan Avenue, 500, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1691 Michigan Avenue, 500, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 2401 NW BOCA RATON BLVD, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2019-11-05 - -
REINSTATEMENT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-09-27 Timothy R Devlin CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-11-05
REINSTATEMENT 2019-09-27
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State