Entity Name: | AGAP HOLLYWOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Oct 2017 (7 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 |
Address: | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 |
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., 245 Park Avenue, 26th Floor New York, NY 10167 |
Name | Role | Address |
---|---|---|
Cohen, Brian | President | 150 E52nd Street, Suite 32002 New York, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 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 HOLLYWOOD LLC | No data |
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: 18 Jan 2025
Sources: Florida Department of State