Entity Name: | AGAP HOMESTEAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Oct 2017 (7 years ago) |
Date of dissolution: | 12 Dec 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | M17000008657 |
FEI/EIN Number | 35-2608594 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
AGAP Storage Parent LLC | Member | c/o Angelo, Gordon & Co., L.P., New York, NY, 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-12-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
LC NAME CHANGE | 2017-10-11 | AGAP HOMESTEAD LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-12-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-08-13 |
LC Name Change | 2017-10-11 |
Foreign Limited | 2017-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State