Search icon

AGATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AGATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGATE 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.
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: 08 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L16000111398
FEI/EIN Number 81-2879271

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

Address: 160 EAST 84TH STREET, SUITE 10D, NEW YORK, NY, 10028, US
Mail Address: P.O. BOX 1969, New York, NY, 10156, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLSTON GREGORY Authorized Member 160 EAST 84TH STREET, SUITE 10D, NEW YORK, NY, 10028
TOLSTON EVELYN Manager 160 EAST 84TH STREET, SUITE 10D, NEW YORK, NY, 10028
PARDO JACKSON GAINSBURG & SHELOWTZ, PL Agent 100 SE Second Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 17901 Collins Avenue, Suite 401ST, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 17901 Collins Avenue, SUITE 401, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-05 17901 Collins Avenue, SUITE 401, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Tolston, Gregory -
REGISTERED AGENT NAME CHANGED 2024-04-09 PARDO JACKSON GAINSBURG & SHELOWTZ, PL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 100 SE Second Street, SUITE 2050, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-03-30 - -
CHANGE OF MAILING ADDRESS 2017-01-10 160 EAST 84TH STREET, SUITE 10D, NEW YORK, NY 10028 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
CORLCRACHG 2017-03-30
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State