Search icon

AGUAS HOLDING GROUP LLC. - Florida Company Profile

Company Details

Entity Name: AGUAS HOLDING GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUAS HOLDING GROUP 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: 21 Mar 2013 (12 years ago)
Document Number: L13000042850
FEI/EIN Number 46-2345792

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

Address: 3377 Cordgrass Place, St. Cloud, FL, 34773, US
Mail Address: 3377 Cordgrass Place, St. Cloud, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUAS LUIS A Manager 3377 Cordgrass Place, St. Cloud, FL, 34773
AGUAS LUIS A Agent 3377 Cordgrass Place, St. Cloud, FL, 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119899 TRADINGCORP ACTIVE 2022-09-21 2027-12-31 - 4322 SUMEER BREEZE WAY, KISSIMMEE, FL, 34744
G21000080295 EXPOTRADING USA ACTIVE 2021-06-15 2026-12-31 - 4322 SUMMER BREEZE WAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3377 Cordgrass Place, St. Cloud, FL 34773 -
CHANGE OF MAILING ADDRESS 2023-04-29 3377 Cordgrass Place, St. Cloud, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3377 Cordgrass Place, St. Cloud, FL 34773 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State