Search icon

AGT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AGT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGT PROPERTIES 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: 23 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L17000066101
FEI/EIN Number 82-0971050

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

Mail Address: PO BOX 58, HOLTS SUMMIT, MO, 65043, US
Address: 357 S Summit Dr., Holts Summit, MO, 65043, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Visocnik Aaron Authorized Member 357 S Summit Dr., Holts Summit, MO, 65043
Snodgrass Jason Authorized Member 357 S Summit Dr., Holts Summit, MO, 65043
AGT PROPERTIES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 AGT Properties, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2653 Bruce B. Downs Blvd, #108-94, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 357 S Summit Dr., Unit 58, Holts Summit, MO 65043 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 3440 W Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-01-21 LegalCorp Solutions, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3440 W Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-21 3440 W Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
LC AMENDMENT 2020-04-24 - -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
LC Amendment 2020-04-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
LC Amendment 2017-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State