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. |
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 |
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 |
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 | - | - |
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