Search icon

AURIC HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AURIC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURIC HOLDINGS 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: 24 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L14000116686
FEI/EIN Number 471723804

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

Address: 9918 Spring Lake Dr, Clermont, FL, 34711, US
Mail Address: 9918 Spring Lake Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGLE EVAN Authorized Member 9918 Spring Lake Dr, Clermont, FL, 34711
Nagle David Manager 56 Bethel Loop, ENTERPRISE, FL, 32725
Nagle Judy Manager 56 Bethel Loop, ENTERPRISE, FL, 32725
Emily Nagle Manager 9918 Spring Lake Dr, Clermont, FL, 34711
NAGLE EVAN Agent 9918 Spring Lake Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 9918 Spring Lake Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-01-30 9918 Spring Lake Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 9918 Spring Lake Dr, Clermont, FL 34711 -
REINSTATEMENT 2015-12-03 - -
REGISTERED AGENT NAME CHANGED 2015-12-03 NAGLE, EVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State