Entity Name: | THE FLORIDA AGENTS CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2022 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Oct 2023 (a year ago) |
Document Number: | L22000246902 |
FEI/EIN Number | 88-2834546 |
Address: | 260 Nautica Mile Drive, Clermont, FL, 34711, US |
Mail Address: | 260 Nautica Mile Drive, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HOMSI LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
GUERCIO SHIRLEY | Authorized Member | 260 Nautica Mile Drive, Clermont, FL, 34711 |
GUERCIO THOMAS | Authorized Member | 260 Nautica Mile Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-10-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-27 | HOMSI LAW, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-27 | 8815 CONROY-WINDERMERE RD, #402, ORLANDO, FL 32835 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 260 Nautica Mile Drive, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 260 Nautica Mile Drive, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
LC Amendment | 2023-10-27 |
ANNUAL REPORT | 2023-03-15 |
Florida Limited Liability | 2022-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State