Search icon

AGMT L.L.C. - Florida Company Profile

Company Details

Entity Name: AGMT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGMT L.L.C. 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: 04 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L99000002686
FEI/EIN Number 593593802

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

Address: 11736 US 19 N, PORT RICHEY, FL, 33634
Mail Address: 12802 Miramar Pl, Tampa, FL, 33625, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ARVIND C Managing Member 12802 MIRAMAR PL, TAMPA, FL, 33625
SAYANIA VIKRAM Manager 811 FOX RUN PKWY, OPELIKA, AL, 36801
PATEL ARVIND C Agent 12802 MIRAMAR PL, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-27 11736 US 19 N, PORT RICHEY, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 11736 US 19 N, PORT RICHEY, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 12802 MIRAMAR PL, TAMPA, FL 33625 -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-07-16
ANNUAL REPORT 2004-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State