Search icon

A.G.U. ROOFING & SOLAR LLC - Florida Company Profile

Company Details

Entity Name: A.G.U. ROOFING & SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.G.U. ROOFING & SOLAR 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: 02 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L18000082282
FEI/EIN Number 82-5053490

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

Address: 905 JAN MAR COURT, SUITE D, MINNEOLA, FL, 34715, US
Mail Address: 905 JAN MAR COURT, SUITE D, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREZ LORENZO G Chief Executive Officer 107 DESIREE AURORA ST, WINTER GARDEN, FL, 34787
ORTIZ DAVID CHIE 109 S MAIN AVE, MINNEOLA, FL, 34715
TORREZ MARCOS Manager 2640 ALABASTER AVE, ORLANDO, FL, 32833
TORREZ LORENZO G Agent 107 DESIREE AURORA ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 905 JAN MAR COURT, SUITE D, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 905 JAN MAR COURT, SUITE D, MINNEOLA, FL 34715 -
LC AMENDMENT AND NAME CHANGE 2024-02-13 A.G.U. ROOFING & SOLAR LLC -
LC AMENDMENT 2023-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 107 DESIREE AURORA ST, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2020-11-23 - -
LC AMENDMENT 2020-08-17 - -
LC AMENDMENT 2020-06-01 - -
LC AMENDMENT 2018-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amendment 2023-12-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
LC Amendment 2020-11-23
LC Amendment 2020-08-17
AMENDED ANNUAL REPORT 2020-06-25
LC Amendment 2020-06-01
ANNUAL REPORT 2020-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State