Search icon

A&G GENERAL SERVICES USA LLC - Florida Company Profile

Company Details

Entity Name: A&G GENERAL SERVICES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&G GENERAL SERVICES USA 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L15000206203
FEI/EIN Number 81-0838451

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

Address: 3504 Sunset Isles Blvd, Kissimmee, FL, 34746, US
Mail Address: 3504 SUNSET ISLE BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS Nelson Manager 3504 Sunset Isle Blvd., KISSIMMEE, FL, 34746
Santos Joaydha R Manager 3504 Sunset Isles Blvd, Kissimmee, FL, 347462876
SANTOS NELSON Agent 3504 Sunset Isles Blvd, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 3504 Sunset Isles Blvd, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 3504 Sunset Isles Blvd, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-01-11 3504 Sunset Isles Blvd, Kissimmee, FL 34746 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 SANTOS, NELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-26

Date of last update: 02 May 2025

Sources: Florida Department of State