Search icon

ARAGON, PLLC - Florida Company Profile

Company Details

Entity Name: ARAGON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARAGON, PLLC 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: 10 Oct 2006 (19 years ago)
Document Number: L06000098849
FEI/EIN Number 20-5733314

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

Address: 241 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
Mail Address: 241 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JULIO M Managing Member 241 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
ARABITG GINA M Managing Member 241 NOKOMIS AVENUE S, VENICE, FL, 34285
GONZALEZ JULIO Agent 241 NOKOMIS AVE S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-29 GONZALEZ, JULIO -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 241 NOKOMIS AVE S, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000163809 TERMINATED 1000000454143 SARASOTA 2013-01-02 2033-01-16 $ 945.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000908528 TERMINATED 1000000412437 SARASOTA 2012-11-21 2032-11-28 $ 1,980.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State