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