Search icon

AGR GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: AGR GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGR GLOBAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000187072
FEI/EIN Number 84-3208189

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

Address: 2211 Hwy 77, Suite 101, Lynn Haven, FL, 32444, US
Mail Address: 921 N CENTER AVENUE, PANAMA CITY, FL, 32401, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES ALESIA E Chief Executive Officer 211 E 11TH STREET, B, PANAMA CITY, FL, 32401
RHODES ALESIA E Agent 211 E 11TH STREET, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138278 EMERALD COAST SPORTS & EVENTS ACTIVE 2021-10-14 2026-12-31 - 2691 CHAPMAN DRIVE, PANAMA CITY, FL, 32405
G21000059520 BODY CULTURE NUTRITION & SPA ACTIVE 2021-04-29 2026-12-31 - 921 N CENTER AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2211 Hwy 77, Suite 101, Lynn Haven, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-20 - -
REGISTERED AGENT NAME CHANGED 2020-11-20 RHODES, ALESIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-20
Florida Limited Liability 2019-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State