Entity Name: | 512 ANGELA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
512 ANGELA 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: | 12 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2003 (21 years ago) |
Document Number: | L02000033242 |
FEI/EIN Number |
200384052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Ridgeland Way, Atlanta, GA, 30305, US |
Mail Address: | 121 Ridgeland Way, Atlanta, GA, 30305, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URS AGENTS, LLC | Agent | - |
DICKSON SAM | Manager | 121 Ridgeland Way, Atlanta, GA, 30305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140919 | VILLAS KEY WEST | EXPIRED | 2009-07-31 | 2014-12-31 | - | 512 ANGELA ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 121 Ridgeland Way, Atlanta, GA 30305 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 121 Ridgeland Way, Atlanta, GA 30305 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | URS Agents | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
REINSTATEMENT | 2003-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000104127 | TERMINATED | 1000000733984 | MONROE | 2017-02-03 | 2037-02-24 | $ 2,771.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001212407 | TERMINATED | 1000000519426 | MONROE | 2013-07-26 | 2033-08-02 | $ 17,898.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000585450 | TERMINATED | 1000000217902 | MONROE | 2011-06-21 | 2031-09-14 | $ 4,668.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State