Entity Name: | THE AUGUST COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE AUGUST COMPANY, 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: |
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: | 28 Feb 2008 (17 years ago) |
Document Number: | L08000021532 |
FEI/EIN Number |
711047125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. LAS OLAS BLVD, SUITE 130-428, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 E. LAS OLAS BLVD, SUITE 130-428, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN ALAIN | Managing Member | 401 E. LAS OLAS BLVD., SUITE 130-428, FORT LAUDERDALE, FL, 33301 |
MAYERSOHN LAW GROUP P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029210 | VALIANT SOLUTIONS | ACTIVE | 2018-03-01 | 2028-12-31 | - | 401 EAST LAS OLAS BOULEVARD, SUITE 130-428, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 101 NE 3RD AVENUE, SUITE 1250, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 401 E. LAS OLAS BLVD, SUITE 130-428, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 401 E. LAS OLAS BLVD, SUITE 130-428, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | MAYERSOHN LAW GROUP, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State