Search icon

AUGE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AUGE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGE HOLDINGS 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: 09 Nov 2017 (7 years ago)
Document Number: L17000231953
FEI/EIN Number 17-0002319

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

Address: 1600 sw 127 Way, Building Garfield C, PEMBROKE PINES, FL, 33027, US
Mail Address: 1600 sw 127 Way, Building Garfield C, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA AURELIO MR Manager 1600 sw 127 Way, PEMBROKE PINES, FL, 33027
PENA MARCO AMR. Manager 1600 sw 127 Way, PEMBROKE PINES, FL, 33027
Quintero Gema LSr. Secretary 1600 sw 127 Way, PEMBROKE PINES, FL, 33027
PENA AURELIO MR Agent 1600 sw 127 Way, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 1600 sw 127 Way, Building Garfield C, 310, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-02-07 1600 sw 127 Way, Building Garfield C, 310, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1600 sw 127 Way, Building Garfield C, 310, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State