Search icon

AUGUSTUS LLC - Florida Company Profile

Company Details

Entity Name: AUGUSTUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGUSTUS 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000086443
FEI/EIN Number 061792820

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

Address: 17932 Lake Iola Road, Dade City, FL, 33523, US
Mail Address: 17932 Lake Iola Rd, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tackett Linda W Managing Member 17932 Lake Iola Road, Dade City, FL, 33523
Tackett Linda W Agent 17932 Lake Iola Road, Dade Ciry, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100260 CHILDKARE SOLUTIONS EXPIRED 2011-10-10 2016-12-31 - 11002 E BROADWAY AVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 17932 Lake Iola Road, Dade Ciry, FL 33523 -
REGISTERED AGENT NAME CHANGED 2020-09-02 Tackett, Linda W -
CHANGE OF MAILING ADDRESS 2020-09-02 17932 Lake Iola Road, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 17932 Lake Iola Road, Dade City, FL 33523 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT CORR 2014-05-06 - -
LC STMNT OF AUTHORITY 2014-05-06 - -
REINSTATEMENT 2011-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-20
AMENDED ANNUAL REPORT 2014-06-06
CORLCSTCOR 2014-05-06
CORLCAUTH 2014-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State