Search icon

GEORGE DANGLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GEORGE DANGLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE DANGLES, L.L.C. 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 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: L03000054638
FEI/EIN Number 204797669

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

Address: 710 NW 2nd Place, CAPE CORAL, FL, 33993, US
Mail Address: 710 NW 2nd Place, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANGLES GEORGE Manager 710 NW 2nd Place, CAPE CORAL, FL, 33993
KATRICHIS ELLYN Managing Member 710 NW 2nd Place, CAPE CORAL, FL, 33993
DANGLES GEORGE Agent 710 NW 2nd Place, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 710 NW 2nd Place, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-01-30 710 NW 2nd Place, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 710 NW 2nd Place, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2016-03-18 DANGLES, GEORGE -
REINSTATEMENT 2016-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2005-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State