Entity Name: | ANGELIDES INTRACOASTAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELIDES INTRACOASTAL PROPERTIES, 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: | 20 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L03000031221 |
FEI/EIN Number |
263691590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5665 SE 140th Street, Summerfield, FL, 34491, US |
Mail Address: | 5665 SE 140th Street, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELIDES NICOLE D | Manager | 5665 SE 140th Street, Summerfield, FL, 34491 |
Giannasi Joao | Auth | 5665 SE 140th Street, Summerfield, FL, 34491 |
ANGELIDES NICOLE D | Agent | 5665 SE 140th Street, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | ANGELIDES, NICOLE D MGR | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 5665 SE 140th Street, Summerfield, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 5665 SE 140th Street, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5665 SE 140th Street, Summerfield, FL 34491 | - |
REINSTATEMENT | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-18 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State