Search icon

AGNER TRUCKING LLC - Florida Company Profile

Company Details

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

AGNER TRUCKING 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L16000136052
FEI/EIN Number 81-3322653

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

Address: 728 Parkside Point Blvd, Apopka, FL, 32712, US
Mail Address: 728 Parkside Point Blvd, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Claude Angener President 728 Parkside Point Blvd, Apopka, FL, 32712
JEAN CLAUDE ANGENER Agent 728 Parkside pointe Blvd., Apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF MAILING ADDRESS 2023-04-30 728 Parkside Point Blvd, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-04-06 JEAN CLAUDE, ANGENER -
CHANGE OF PRINCIPAL ADDRESS 2021-08-21 728 Parkside Point Blvd, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-21 728 Parkside pointe Blvd., Apopka, FL 32712 -
LC REVOCATION OF DISSOLUTION 2021-05-17 - -
VOLUNTARY DISSOLUTION 2021-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-21
LC Revocation of Dissolution 2021-05-17
VOLUNTARY DISSOLUTION 2021-01-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State