Search icon

AMERICAN ACQUISITION GROUP, LLC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN ACQUISITION GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: L03000054482
FEI/EIN Number 200483694
Address: 711 N Sherrill St., Suite-B, Tampa, FL, 33609, US
Mail Address: 711 N Sherrill St., Suite-B, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
920564
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
976394
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602596740
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-617-412
State:
ALABAMA

Key Officers & Management

Name Role Address
BARRETT PAMELA V Secretary 8622 BROOKWAY CIRCLE, TAMPA, FL, 33635
BROWN D. WADE President 310 84th. Avenue, Saint Pete Beach, FL, 33706
Hittle Darin Chief Executive Officer 711 N Sherrill St., Tampa, FL, 33609
Romito Kevin Chief Financial Officer 711 N Sherrill St., Tampa, FL, 33609
- Agent -

Unique Entity ID

CAGE Code:
5P2U3
UEI Expiration Date:
2019-05-30

Business Information

Activation Date:
2018-07-05
Initial Registration Date:
2014-11-25

Commercial and government entity program

CAGE number:
5P2U3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-06
CAGE Expiration:
2023-07-05

Contact Information

POC:
DONALD W. BROWN
Corporate URL:
www.americanacquisition.com

Form 5500 Series

Employer Identification Number (EIN):
200483694
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 711 N Sherrill St., Suite-B, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-01-25 711 N Sherrill St., Suite-B, Tampa, FL 33609 -
LC AMENDMENT 2006-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
LC Amendment 2018-05-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
420900.00
Total Face Value Of Loan:
420900.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$420,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$426,161.25
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $420,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State