Search icon

AGM REMODELING LLC - Florida Company Profile

Company Details

Entity Name: AGM REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGM REMODELING 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: 06 Feb 2014 (11 years ago)
Document Number: L14000020566
FEI/EIN Number 47-1906893

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

Address: 5372 BERRIEN AVE, SPRING HILL, FL, 34608
Mail Address: 5372 BERRIEN AVE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez arnulfo Sr. President 5372 BERRIEN AVE, SPRING HILL, FL, 34608
RODRIGUEZ FREDDY Secretary 5282 KIRKWOOD AVE, SPRINGHILL, FL, 34608
ALEMAN FABIAN Secretary 5372 BERRIEN AVE, SPRING HILL, FL, 34608
GONZALEZ ARNULFO Agent 5372 BERRIEN AVE, SPRING HILL, FL, 34608

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000522379 TERMINATED 1000000903568 HERNANDO 2021-10-06 2041-10-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000522387 TERMINATED 1000000903569 HERNANDO 2021-10-06 2031-10-13 $ 336.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000505168 ACTIVE 1000000859711 HERNANDO 2020-02-13 2031-10-06 $ 1,245.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State