Entity Name: | AUGER DEVELOPMENT & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUGER DEVELOPMENT & 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. |
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: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000085589 |
FEI/EIN Number |
260769472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27251 Wesley Chapel Blvd, B-14 #603, Wesley Chapel, FL, 33544, US |
Mail Address: | 27251 Wesley Chapel Blvd, B-14 #603, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES RODGER W | Managing Member | 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544 |
GALLEGO JONES MINERVA | Manager | 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544 |
JONES RODGER W | Agent | 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 27251 Wesley Chapel Blvd, B-14 #603, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 27251 Wesley Chapel Blvd, B-14 #603, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 27251 Wesley Chapel Blvd, SUITE B-14 #603, Wesley Chapel, FL 33544 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State