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. |
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 |
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 |
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 | - | - |
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