Search icon

AUGUST PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AUGUST PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGUST PARTNERS, 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: 29 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: L09000072819
FEI/EIN Number 270637014

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

Address: 42 Lenox Pointe, Atlanta, GA, 30324-3169, US
Mail Address: 42 Lenox Pointe, Atlanta, GA, 30324-3169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNERTY HUGH H Managing Member 1511 N. West Shore Blvd., Tampa, FL, 33607
DeSano Scott E Managing Member 42 Lenox Pointe, Atlanta, GA, 303243169
Porter William S Chief Financial Officer 42 Lenox Pointe, Atlanta, GA, 303243169
Silva Albert Agent 1511 N. West Shore Blvd., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 42 Lenox Pointe, Atlanta, GA 30324-3169 -
CHANGE OF MAILING ADDRESS 2021-01-31 42 Lenox Pointe, Atlanta, GA 30324-3169 -
REINSTATEMENT 2021-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 1511 N. West Shore Blvd., Suite 750, Tampa, FL 33607 -
REINSTATEMENT 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 Silva, Albert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-31
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State