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. |
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 |
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 |
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 | - | - |
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