Entity Name: | A'GACI, L.L.C. |
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: | 05 Feb 2008 (17 years ago) |
Date of dissolution: | 06 May 2020 (5 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 06 May 2020 (5 years ago) |
Document Number: | M08000000791 |
FEI/EIN Number |
743009604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4958 Stout Dr, SAN ANTONIO, TX, 78219, US |
Mail Address: | 4958 Stout Dr, SAN ANTONIO, TX, 78219, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
WON JOHN | Manager | 4958 Stout Dr, SAN ANTONIO, TX, 78219 |
WON DAVID | Managing Member | 4958 Stout Dr, SAN ANTONIO, TX, 78219 |
Cobb Mark | Cont | 4958 Stout Dr, SAN ANTONIO, TX, 78219 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2020-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 4958 Stout Dr, Ste 113, SAN ANTONIO, TX 78219 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 4958 Stout Dr, Ste 113, SAN ANTONIO, TX 78219 | - |
LC STMNT OF RA/RO CHG | 2016-02-19 | - | - |
REINSTATEMENT | 2013-05-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000637510 | ACTIVE | 1000000841089 | DADE | 2019-09-20 | 2039-09-25 | $ 403,345.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Revoked for Registered Agent | 2020-05-06 |
Reg. Agent Resignation | 2019-12-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-05 |
CORLCRACHG | 2016-02-19 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-31 |
REINSTATEMENT | 2013-05-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State