Search icon

AG ACCESSORIES, LLC - Florida Company Profile

Company Details

Entity Name: AG ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG ACCESSORIES, 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: 15 May 2014 (11 years ago)
Document Number: L14000079384
FEI/EIN Number 46-5708007

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

Address: 1150 LEE WAGENER BLVD, SUITE 100, FORT LAUDERDALE, FL, 33315, US
Mail Address: 9 Turtle walk, KEY BISCAYNE, FL, 33149, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MENDOZA ANDREA Manager 1150 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315
SAGARDUY SALSON INIGO Manager 1150 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315
GOMEZ DE GARCIA MARIELA Manager 1150 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315
Sagarduy Inigo Agent 1150 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 501 Brickell Key Drive, Suite 303, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 501 Brickell Key Drive, Suite 303, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1150 LEE WAGENER BLVD, SUITE 100, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2022-03-01 Sagarduy, Inigo -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1150 LEE WAGENER BLVD, SUITE 100, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-01-20 1150 LEE WAGENER BLVD, SUITE 100, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State