Search icon

AGGM FLOORING, LLC. - Florida Company Profile

Company Details

Entity Name: AGGM FLOORING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGGM FLOORING, 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: 03 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L09000085587
FEI/EIN Number 27-0867958

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

Address: 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JOSE A Managing Member 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065
GUTIERREZ JOSE A Agent 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-02-22 2979 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-07-28 GUTIERREZ, JOSE ARMANDO -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State