Entity Name: | A. G. SERVICES OF NORTHEAST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A. G. SERVICES OF NORTHEAST FLORIDA, 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: | 26 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | L17000137999 |
FEI/EIN Number |
82-2023809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6316 SAN JUAN AVE, 52, JACKSONVILLE, FL, 32210, US |
Mail Address: | 6778 GOLDILOCKS LANE, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OHARA ANDRE | Owner | 6316 San Juan Avenue, Jacksonville, FL, 32210 |
O'HARA ANDRE | Agent | 6316 SAN JUAN AVE, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 6316 SAN JUAN AVE, 52, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 6316 SAN JUAN AVE, 52, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 6316 SAN JUAN AVE, 52, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 2022-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | O'HARA, ANDRE | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000103379 | ACTIVE | 1000001031221 | DUVAL | 2025-02-07 | 2035-02-12 | $ 884.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000482749 | ACTIVE | 1000000901722 | DUVAL | 2021-09-14 | 2031-09-22 | $ 439.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000184469 | ACTIVE | 1000000884365 | DUVAL | 2021-04-13 | 2031-04-21 | $ 552.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-05 |
REINSTATEMENT | 2022-06-24 |
REINSTATEMENT | 2020-10-20 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-03-05 |
Florida Limited Liability | 2017-06-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State