Search icon

AGGREGATION ENERGY LLC - Florida Company Profile

Company Details

Entity Name: AGGREGATION ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGGREGATION ENERGY 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: 24 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L17000019036
FEI/EIN Number 82-2438418

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

Mail Address: 43 S. Powerline Road, POMPANO BEACH, FL, 33069, US
Address: 1501 Northwest 22nd Court, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY PAUL Manager 43 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069
HM ACCOUNTING SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048011 STONEFLY CABINS ACTIVE 2024-04-09 2029-12-31 - 43 S. POWERLINE ROAD #246, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1186 SW GATLIN BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 1501 Northwest 22nd Court, # 11 & 12, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-09-15 1501 Northwest 22nd Court, # 11 & 12, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-06-23 HM ACCOUNTING SERVICES LLC -
LC NAME CHANGE 2019-05-13 AGGREGATION ENERGY LLC -
LC NAME CHANGE 2017-02-03 DECO MOULDING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-23
LC Name Change 2019-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
LC Name Change 2017-02-03
Florida Limited Liability 2017-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State