Search icon

A.G. BUSINESS HUB LLC - Florida Company Profile

Company Details

Entity Name: A.G. BUSINESS HUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.G. BUSINESS HUB 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: 09 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L11000103469
FEI/EIN Number 453208178

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

Address: 2431 Aloma Avenue, Winter Park, FL, 32792, US
Mail Address: 2431 Aloma Avenue, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODHA ANIRUDH Managing Member 2431 Aloma Avenue, Winter Park, FL, 32792
GODHA ANIRUDH Agent 2431 Aloma Avenue, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082788 BLUE DOLPHIN MEDIA EXPIRED 2012-08-21 2017-12-31 - 8120 NW 100TH WAY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2431 Aloma Avenue, Suite 258, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2022-02-09 2431 Aloma Avenue, Suite 258, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2431 Aloma Avenue, Suite 258, Winter Park, FL 32792 -
LC STMNT OF RA/RO CHG 2016-10-03 - -
LC AMENDMENT AND NAME CHANGE 2011-10-07 A.G. BUSINESS HUB LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
CORLCRACHG 2016-10-03
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State