Search icon

AGAP POLK CITY LLC - Florida Company Profile

Company Details

Entity Name: AGAP POLK CITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: M18000008365
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 233 S WACKER DRIVE, CHICAGO, IL, 60606, US
Mail Address: 233 S WACKER DRIVE, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AGARWAL A.J. SENI 345 PARK AVE, NEW YORK, NY, 10154
BERNSTEIN RON SENI 345 PARK AVE, NEW YORK, NY, 10154
Lin Janice Manager 345 PARK AVE, NEW YORK, NY, 10154
COHEN FRANK SENI 345 PARK AVE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVE, NEW YORK, NY, 10154
AGAP STORAGE PARENT LLC Member 233 S WACKER DRIVE, CHICAGO, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105100 STORAGE KING USA EXPIRED 2018-09-25 2023-12-31 - 215 EAST 58TH STREET, #4C, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 233 S WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2022-11-21 233 S WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
REGISTERED AGENT NAME CHANGED 2022-11-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
LC Amendment 2022-11-21
CORLCRACHG 2022-10-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State