Search icon

THE AUGUST GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE AUGUST GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AUGUST GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2004 (20 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L04000080513
FEI/EIN Number 201872198

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

Address: 6732 GAMEWELL RD, JACKSONVILLE, FL, 32211, US
Mail Address: 501 RIVERSIDE AVENUE, STE 700, PMB 91473, JACKSONVILLE, FL, 32202, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHNELL ELLEN G Managing Member 12136 SPRINGMOOR NINE CT, JACKSONVILLE, FL, 32225
Bushnell Ellen G Agent 12136 Springmoor Nine Ct, JACKSONVILLE, FL, 32225
BUSHNELL DAVID S Managing Member 12136 SPRINGMOOR NINE CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6732 GAMEWELL RD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2019-05-01 6732 GAMEWELL RD, JACKSONVILLE, FL 32211 -
VOLUNTARY DISSOLUTION 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 Bushnell, Ellen G -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 12136 Springmoor Nine Ct, JACKSONVILLE, FL 32225 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-11-22 THE AUGUST GROUP, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State