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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State