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