Search icon

ASSOCIATION OF ANGEL INVESTOR CLUBS, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF ANGEL INVESTOR CLUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATION OF ANGEL INVESTOR CLUBS, 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: 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L03000019717
FEI/EIN Number 900086040

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

Address: 150 N. Orange Ave., ORLANDO, FL, 32801, US
Mail Address: 150 N. Orange Ave., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradley Wendy Manager 150 N. Orange Ave., ORLANDO, FL, 32801
Cameron Michael Manager 150 N. Orange Ave., ORLANDO, FL, 32801
Chaudhari Jay Agent 150 N. Orange Ave., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 150 N. Orange Ave., Suite 410, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 150 N. Orange Ave., Suite 410, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-09-09 150 N. Orange Ave., Suite 410, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-09-09 Chaudhari, Jay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State