Search icon

AAG CONSTRUCTION,LLC - Florida Company Profile

Company Details

Entity Name: AAG CONSTRUCTION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAG CONSTRUCTION,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: 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: 17 May 2006 (19 years ago)
Document Number: L06000051048
FEI/EIN Number 87-0770772

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

Address: 216 W Lake Summit Dr, Winter Haven, FL, 33884, US
Mail Address: P.O. BOX 743, WINTER HAVEN, FL, 33882, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN GABRIEL JMGRM Managing Member P.O. BOX 743, WINTER HAVEN, FL, 33882
Green Gabriel J Agent 216 W Lake Summit Dr, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 216 W Lake Summit Dr, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 216 W Lake Summit Dr, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2025-01-05 216 W Lake Summit Dr, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2025-01-05 Green, Gabriel Jason -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 216 W Lake Summit Dr, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Green, Gabriel Jason -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 216 W Lake Summit Dr, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2007-05-13 216 W Lake Summit Dr, Winter Haven, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State