Entity Name: | THE ANGEL HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ANGEL HOLDING COMPANY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000001652 |
FEI/EIN Number |
810590323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 SE Faith Terrace, PORT Saint Lucie, FL, 34983, US |
Mail Address: | 680 SE FAITH TERRACE, Port Saint Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ANGELO VINCENT | Manager | 680 FAITH TERRACE, PORT SAINT LUCIE, FL, 34983 |
VINCENT A D'ANGELO | Agent | 680 FAITH TERRACE, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 680 FAITH TERRACE, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 680 SE Faith Terrace, PORT Saint Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 680 SE Faith Terrace, PORT Saint Lucie, FL 34983 | - |
LC DISSOCIATION MEM | 2019-01-03 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-20 | VINCENT A D'ANGELO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
CORLCDSMEM | 2019-01-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-13 |
REINSTATEMENT | 2011-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State