Search icon

AUGIE MY BOY, LLC - Florida Company Profile

Company Details

Entity Name: AUGIE MY BOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGIE MY BOY, 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 05 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: L07000010835
FEI/EIN Number 208479796

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

Address: 1108 ANGELO AVE., LEHIGH ACRES, FL, 33971
Mail Address: 1108 ANGELO AVE., LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLCZEK VINCENT Managing Member 4666 S Cleveland Ave, FORT MYERS, FL, 33907
GOULD ROBERT Managing Member 1108 ANGELO AVE., LEHIGH ACRES, FL, 33971
GOULD SHARON Managing Member 1108 ANGELO AVE., LEHIGH ACRES, FL, 33971
GOULD SHARON Agent 1108 ANGELO AVE., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-05 - -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000070417 ACTIVE 18-117-D7-OPA LEON COUNTY 2021-10-21 2028-02-21 $6,400.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-01-14
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State