Search icon

ANGELOTTI ADJUSTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ANGELOTTI ADJUSTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELOTTI ADJUSTMENTS 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000013928
FEI/EIN Number 200431817

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

Address: 7624 Great Oak Dr, Lake Worth, FL, 33467, US
Mail Address: 7624 Great Oak Dr, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELOTTI JAMES PERS 7624 Great Oak Dr, Lake Worth, FL, 33467
Angelotti James Manager 7624 Great Oak Dr, Lake Worth, FL, 33467
ANGELOTTI JAMES Agent 7624 Great Oak Dr, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7624 Great Oak Dr, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7624 Great Oak Dr, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-04-26 7624 Great Oak Dr, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-09-29 ANGELOTTI, JAMES -
LC AMENDMENT 2020-06-26 - -
LC AMENDMENT 2013-12-12 - -
REINSTATEMENT 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-07
AMENDED ANNUAL REPORT 2020-09-29
LC Amendment 2020-06-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25032
Current Approval Amount:
25032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21070.2

Date of last update: 03 Jun 2025

Sources: Florida Department of State