Search icon

AGS TRUCKING & TOWING, LLC - Florida Company Profile

Company Details

Entity Name: AGS TRUCKING & TOWING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGS TRUCKING & TOWING, 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: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L11000109769
FEI/EIN Number 90-0785708

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

Address: 6132 NW DURIAN STREET, PORT ST LUCIE, FL, 34986, US
Mail Address: 6132 NW DURIAN STREET, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN JACCEL Managing Member 6132 NW DURIAN STREET, PORT SAINT LUCIE, FL, 34986
Augustin Jaccel Agent 6132 NW DURIAN STREET, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6132 NW DURIAN STREET, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6132 NW DURIAN STREET, PORT SAINT LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-02 Augustin, Jaccel -
CHANGE OF MAILING ADDRESS 2012-04-12 6132 NW DURIAN STREET, PORT ST LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State