Entity Name: | AGM PADDOCK PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | M15000001763 |
FEI/EIN Number | NOT APPLICABLE |
Address: | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY, 10167, US |
Mail Address: | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY, 10167, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AGM Southeast Portfolio, LLC | Member | c/o Angelo, Gordon & Co., L.P., New York, NY, 10167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054236 | STEEPLES 2901 | EXPIRED | 2015-06-04 | 2020-12-31 | No data | 2901 SOUTHWEST 41ST ST. #1600, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-12-23 | No data | No data |
REGISTERED AGENT CHANGED | 2020-12-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2020-05-30 | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
Name | Date |
---|---|
LC Withdrawal | 2020-12-23 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
Foreign Limited | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State