Entity Name: | AUGURUSSA & ROSELLO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUGURUSSA & ROSELLO 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 Aug 2011 (14 years ago) |
Document Number: | L11000099067 |
FEI/EIN Number |
990368793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJ PROFESSIONAL SERVICES INC | Agent | - |
PEZZO WALTER | Manager | 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020 |
PEZZO CARLOS | Manager | 323 S 21ST AVENUE, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032626 | LUISA'S CELLAR | EXPIRED | 2017-03-28 | 2022-12-31 | - | 206 S. SANFORD AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 323 S 21ST AVENUE, SUITE C, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 323 S 21ST AVENUE, SUITE C, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | MEJ PROFESSIONAL SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 345 NE 194TH LANE, MIAMI, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State