Search icon

AUGHOG PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: AUGHOG PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGHOG PRODUCTS, 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: 08 Jul 2010 (15 years ago)
Document Number: L10000071997
FEI/EIN Number 272994579

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

Mail Address: 117 WESLEY RD, GREEN COVE SPRINGS, FL, 32043
Address: 287 Branscomb Rd, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWIEBERT MIKE A Managing Member 117 WESLEY RD, GREEN COVE SPRINGS, FL, 32043
SCHWIEBERT MIKE A Agent 117 WESLEY RD, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033996 REVERENCE OUTDOORS ACTIVE 2024-03-06 2029-12-31 - 117 WESLEY RD, GREEN COVE SPRINGS, FL, 32043
G23000025566 JACKSONVILLE CYCLE ACTIVE 2023-02-23 2028-12-31 - 117 WESLEY RD, GREEN COVE SPRINGS, FL, 32043
G17000117060 REVERENCE OUTDOORS EXPIRED 2017-10-24 2022-12-31 - 117 WESLEY RD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 287 Branscomb Rd, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State