Search icon

AGAVE AZUL DOCTOR PHILLIPS LLC - Florida Company Profile

Company Details

Entity Name: AGAVE AZUL DOCTOR PHILLIPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAVE AZUL DOCTOR PHILLIPS 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: 12 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L18000063262
FEI/EIN Number 82-4782985

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

Address: 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703
Mail Address: 501 N Orlando Ave 313 - 340, Winter Park, FL, 32789, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JOEL Manager 3771 BRANTLEY CIRCLE, APOPKA, FL, 32703
RIOS JUAN Manager 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
RIOS JUAN Agent 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045349 AGAVE AZUL COCINA MEXICANA ACTIVE 2025-04-02 2030-12-31 - 501 N ORLANDO AVE 313 - 340, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 3771 BRANTLEY PLACE CIR, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2024-03-12 RIOS, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL 32703 -
LC NAME CHANGE 2022-02-22 AGAVE AZUL DOCTOR PHILLIPS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
LC Name Change 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State