Search icon

AGAP MILTON LORI LANE LLC - Florida Company Profile

Company Details

Entity Name: AGAP MILTON LORI LANE 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: 05 May 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: M21000005410
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
AGAP HOLDING II LLC Member 233 S. WAKER DRIVE, CHICAGO, IL, 60606
AGARWAL A.J. SENI 345 PARK AVE, NEW YORK, NY, 10154
BERNSTEIN RON SENI 345 PARK AVE, NEW YORK, NY, 10154
Holtzman Justin Manager 233 S. WAKER DRIVE, CHICAGO, IL, 60606
COHEN FRANK SENI 345 PARK AVE, NEW YORK, FL, 10154
CUTAIA GIOVANNI SENI 345 PARK AVE, NEW YORK, FL, 10154
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067756 STORAGE KING USA ACTIVE 2021-05-18 2026-12-31 - 150 E. 52ND STREET, 32ND FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 233 S. WAKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2022-11-21 233 S. WAKER DRIVE, SUITE 4700, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-11-21 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2022-11-21 - -
LC STMNT OF RA/RO CHG 2022-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
LC AMENDMENT 2022-11-21
CORLCRACHG 2022-10-28
ANNUAL REPORT 2022-03-29
Foreign Limited 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State