Entity Name: | AGAP MINNEOLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 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: | M17000009123 |
FEI/EIN Number | 82-3373123 |
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 | Sole | c/o Angelo, Gordon & Co., L.P., New York, NY, 10167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000123105 | STORAGE KING USA | EXPIRED | 2017-11-08 | 2022-12-31 | No data | 215 EAST 58TH STREET, #4C, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-27 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-11-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-05 |
Foreign Limited | 2017-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State