Search icon

AMERICAN GROWING GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN GROWING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN GROWING 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: 08 Apr 2016 (9 years ago)
Document Number: L16000070509
FEI/EIN Number 812156488

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

Address: 1230 Oakley Seaver Dr, Clermont, FL, 34711, US
Mail Address: 1230 Oakley Seaver Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LUISA E Manager 17815 Blazing Star Circle, Clermont, FL, 34714
SCOTT LUISA E Agent 17815 Blazing Star Circle, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116786 KALU STORE ACTIVE 2021-09-10 2026-12-31 - 15701 STATE ROAD 50 SUITE 204, CLERMONT, FL, 34711
G16000038153 LULU'S CRAFT CREATIONS ACTIVE 2016-04-14 2026-12-31 - 15701 STATE ROAD 50, SUITE 204, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1230 Oakley Seaver Dr, Suite 101, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-02-16 1230 Oakley Seaver Dr, Suite 101, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 17815 Blazing Star Circle, Clermont, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State