Entity Name: | AGATHOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
AGATHOS, 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: |
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: | 15 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2025 (a month ago) |
Document Number: | L17000060151 |
FEI/EIN Number |
82-0882801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 861 paddington terrace, lake mary, FL 32746 |
Mail Address: | 861 paddington terrace, lake mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLER, LEIGH A | Authorized Member | 861 paddington terrace, lake mary, FL 32746 |
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000050080 | PMH2 CONSULTING | ACTIVE | 2022-04-20 | 2027-12-31 | - | 861 PADDINGTON TER, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-01 | FILE FLORIDA CO. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 861 paddington terrace, lake mary, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000141129 | ACTIVE | 1000000916205 | SEMINOLE | 2022-03-07 | 2032-03-23 | $ 410.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000400048 | ACTIVE | 1000000895845 | SEMINOLE | 2021-07-23 | 2031-08-11 | $ 930.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000738641 | TERMINATED | 1000000801236 | SEMINOLE | 2018-10-23 | 2028-11-07 | $ 1,520.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-20 |
REINSTATEMENT | 2023-09-28 |
AMENDED ANNUAL REPORT | 2022-12-21 |
REINSTATEMENT | 2022-10-01 |
ANNUAL REPORT | 2021-08-25 |
REINSTATEMENT | 2020-12-02 |
REINSTATEMENT | 2019-01-17 |
Florida Limited Liability | 2017-03-15 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State