Search icon

THE AUGUSTERRA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE AUGUSTERRA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AUGUSTERRA 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: 18 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L15000210313
FEI/EIN Number 81-1897437

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

Address: 799 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: PO Box 250, Pinellas Park, FL, 33781, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS WILLIAM BJR. Manager PO Box 250, Pinellas Park, FL, 33781
SMIGLIANI NICOLE D Manager PO Box 250, Pinellas Park, FL, 33781
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 799 5TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC AMENDMENT AND NAME CHANGE 2021-11-04 THE AUGUSTERRA GROUP, LLC -
CHANGE OF MAILING ADDRESS 2021-04-01 799 5TH AVE SOUTH, NAPLES, FL 34102 -
LC STMNT OF RA/RO CHG 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2021-11-04
ANNUAL REPORT 2021-04-01
CORLCRACHG 2020-12-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State