Entity Name: | AGA HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGA HOLDINGS, L.L.C. 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: | 21 Nov 2008 (16 years ago) |
Document Number: | L08000108710 |
FEI/EIN Number |
263820623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 GALT OCEAN DR, SOUTH POINT BUILDING, FORTLAUDERDALE, FL, 33308, US |
Mail Address: | 18501 PINES BLVD STE 101, PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIDO ADRIANA | Managing Member | 3400 GALT OCEAN DR, FORTLAUDERDALE, FL, 33308 |
HERNANDEZ PABLO | Manager | 3400 GALT OCEAN DR, FORTLAUDERDALE, FL, 33308 |
GARRIDO ADRIANA | Agent | 3400 GALT OCEAN DR, FORTLAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-18 | GARRIDO, ADRIANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-07 | 3400 GALT OCEAN DR, SOUTH POINT BUILDING, 602-S, FORTLAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-07 | 3400 GALT OCEAN DR, SOUTH POINT BUILDING, 602-S, FORTLAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 3400 GALT OCEAN DR, SOUTH POINT BUILDING, 602-S, FORTLAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-12-18 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-22 |
AMENDED ANNUAL REPORT | 2017-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State