Search icon

A & G ENTERPRISES INTERNATIONAL, LLC

Company Details

Entity Name: A & G ENTERPRISES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000233144
FEI/EIN Number NOT APPLICABLE
Address: 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DENISE L. BAKER, P.A. Agent 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301

Manager

Name Role Address
BAKER DENISE LMGR Manager 1314 E. Las Olas Blvd., Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060437 COBOOKDNA ACTIVE 2020-05-13 2025-12-31 No data 1314 E. LAS OLAS BLVD. #785, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1314 E. Las Olas Blvd., #785, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2020-05-13 DENISE L. BAKER, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 1314 E. Las Olas Blvd., #785, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2020-05-13 1314 E. Las Olas Blvd., #785, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2019-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-01-04
Florida Limited Liability 2016-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State