Search icon

AGUGEN LLC

Company Details

Entity Name: AGUGEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2009 (15 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L09000108428
FEI/EIN Number 271279620
Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAMIANI ROMINA Agent 1722 Sheridan Street, Hollywood, FL, 33020

Managing Member

Name Role Address
DAMIANI PEDRO S Managing Member 1722 Sheridan Street, Hollywood, FL, 33020
ROVARELLA SONIA Managing Member 1722 Sheridan Street, Hollywood, FL, 33020

Authorized Member

Name Role Address
DAMIANI ROMINA Authorized Member 1722 Sheridan Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049635 SILVER SPRAY MOTEL EXPIRED 2014-05-21 2019-12-31 No data 2115 NORTH OCEAN DRIVE, STE. 24, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1722 Sheridan Street, #267, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-02-10 1722 Sheridan Street, #267, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1722 Sheridan Street, #267, Hollywood, FL 33020 No data
LC AMENDMENT 2018-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-12 DAMIANI, ROMINA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-01-18
LC Amendment 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State