Search icon

AAG SOLUTIONS, LLC - Florida Company Profile

Company Details

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

AAG SOLUTIONS, 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: 31 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: L07000011521
FEI/EIN Number 208342734

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

Address: 2145 BROOKSIDE DR, LUTZ, FL, 33558, US
Mail Address: 2145 BROOKSIDE DR, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSTER ALDO J Managing Member 2145 BROOKSIDE DR, LUTZ, FL, 33558
FUSTER ANDREA Manager 2145 BROOKSIDE DR, LUTZ, FL, 33558
FUSTER ALDO J Agent 2145 BROOKSIDE DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 2145 BROOKSIDE DRIVE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 2145 BROOKSIDE DR, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2019-05-17 2145 BROOKSIDE DR, LUTZ, FL 33558 -
LC AMENDMENT 2013-08-28 - -
REGISTERED AGENT NAME CHANGED 2009-09-11 FUSTER, ALDO JMGRM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000789095 TERMINATED 12-024-D3 LEON 2015-05-22 2020-07-23 $4,120.63 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State