Entity Name: | AGAP HOLLYWOOD LLC |
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: | 09 Oct 2017 (8 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | M17000008659 |
FEI/EIN Number |
35-2608883
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Cohen Brian | President | 150 E52nd Street, New York, NY, 10022 |
C T CORPORATION SYSTEM | Agent | - |
AGAP STORAGE PARENT LLC | Member | c/o Angelo, Gordon & Co., L.P., New York, NY, 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 | - |
LC NAME CHANGE | 2017-10-11 | AGAP HOLLYWOOD LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-27 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-07 |
LC Name Change | 2017-10-11 |
Foreign Limited | 2017-10-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State