Search icon

516 ANGELA LLC - Florida Company Profile

Company Details

Entity Name: 516 ANGELA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

516 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.
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: 12 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: L02000033257
FEI/EIN Number 200384081

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

Address: 121 Ridgeland Way, Atlanta, GA, 30305, US
Mail Address: 121 Ridgeland Way, Atlanta, GA, 30308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
DICKSON SAM G Manager 121 Ridgeland Way, Atlanta, GA, 30308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 121 Ridgeland Way, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2022-03-29 121 Ridgeland Way, Atlanta, GA 30305 -
REGISTERED AGENT NAME CHANGED 2015-04-02 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001086506 ACTIVE 1000000351710 LEON 2012-10-16 2032-12-28 $ 3,449.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
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: 02 Mar 2025

Sources: Florida Department of State