Search icon

A'GACI, L.L.C.

Company Details

Entity Name: A'GACI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
Address: 4958 Stout Dr, SAN ANTONIO, TX, 78219, US
Mail Address: 4958 Stout Dr, SAN ANTONIO, TX, 78219, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
WON JOHN Manager 4958 Stout Dr, SAN ANTONIO, TX, 78219

Managing Member

Name Role Address
WON DAVID Managing Member 4958 Stout Dr, SAN ANTONIO, TX, 78219

Cont

Name Role Address
Cobb Mark Cont 4958 Stout Dr, SAN ANTONIO, TX, 78219

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2020-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 4958 Stout Dr, Ste 113, SAN ANTONIO, TX 78219 No data
CHANGE OF MAILING ADDRESS 2019-02-27 4958 Stout Dr, Ste 113, SAN ANTONIO, TX 78219 No data
LC STMNT OF RA/RO CHG 2016-02-19 No data No data
REINSTATEMENT 2013-05-15 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State