Entity Name: | AG BEAUMONT 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Jun 2004 (21 years ago) |
Date of dissolution: | 17 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | M04000002099 |
FEI/EIN Number |
358703020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 SAN ROQUE ROAD, SANTA BARBARA, CA, 93105 |
Mail Address: | 1010 SAN ROQUE ROAD, SANTA BARBARA, CA, 93105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOLDER VALERIE | Manager | 1010 San Roque Road, Santa Barbara, CA, 93105 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-17 | - | - |
LC STMNT OF RA/RO CHG | 2014-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-21 | 1010 SAN ROQUE ROAD, SANTA BARBARA, CA 93105 | - |
CHANGE OF MAILING ADDRESS | 2014-01-21 | 1010 SAN ROQUE ROAD, SANTA BARBARA, CA 93105 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000286058 | TERMINATED | 2011 CA 006605 | 13TH JUD CIR. HILLSBOROUGH CO. | 2016-04-05 | 2021-05-10 | $13,957.17 | ORIX CAPITAL MARKETS, LLC, C/O CAPITAL SERVICES, INC, 1675 S STATE STREET, SUITE B, DOVER, DE 19901 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-03 |
CORLCRACHG | 2014-01-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State