Search icon

AGGINI, LLC - Florida Company Profile

Company Details

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

AGGINI, 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: 04 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L17000002151
FEI/EIN Number 81-4834169

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

Address: 215 REVA ST, DAYTONA BEACH, FL, 32114, US
Mail Address: 215 REVA ST, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGLESBY LATANYA D Chief Financial Officer 215 REVA ST, DAYTONA BEACH, FL, 32114
OGLESBY LORENZO T Chief Executive Officer 215 REVA ST, DAYTONA BEACH, FL, 32114
OGLESBY LATANYA DMrs. Agent 215 REVA ST, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005119 ERRANDZ ACTIVE 2022-01-13 2027-12-31 - 569 DR. MARY MCLEOD BETHUNE BLVD, DAYTONA BEACH, FL, 32114
G18000071946 AGGINI, LLC EXPIRED 2018-06-27 2023-12-31 - 215 REVA ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 OGLESBY, LATANYA D, Mrs. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-05-31 AGGINI, LLC -
CHANGE OF MAILING ADDRESS 2017-03-27 215 REVA ST, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-01-23
LC Name Change 2017-05-31
Florida Limited Liability 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273458605 2021-03-16 0491 PPP 1650 Golfview Blvd 1650 Golfview Blvd, South Daytona, FL, 32119-2027
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6472
Loan Approval Amount (current) 6472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2027
Project Congressional District FL-06
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6520.9
Forgiveness Paid Date 2021-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State