Entity Name: | AGILITY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | M17000005216 |
FEI/EIN Number | 81-2817376 |
Address: | 525 Bayview Pkwy, Nokomis, FL, 34275, US |
Mail Address: | 1555 N Rivercenter Drive, Milwaukee, WI, 53212, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Christianson Craig | Member | 525 Bayview Pkwy, Nokomis, FL, 34275 |
Christianson Karen | Member | 525 Bayview Pkwy, Nokomis, FL, 34275 |
Linton William | Member | 2800 Woods Hollow Rd, Madison, WI, 53711 |
Name | Role | Address |
---|---|---|
Christianson Craig | President | 525 Bayview Pkwy, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 525 Bayview Pkwy, Nokomis, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 525 Bayview Pkwy, Nokomis, FL 34275 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-26 |
Foreign Limited | 2017-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State