Search icon

ANGELHEART2 LLC - Florida Company Profile

Company Details

Entity Name: ANGELHEART2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELHEART2 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: 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: 18 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: L04000016481
FEI/EIN Number 200880981

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

Address: 529 S FLAGLER DR, UNIT 30E, WEST PALM BEACH, FL, 33401
Mail Address: C/O BRUCE BIERMAN DESIGN, 29 W 15TH ST, FLOOR 9, NEWY YORK, NY, 10011
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN WILLIAM Manager C/O BRUCE BIERMAN DESIGN, 29 W 15TH ST., NEW YORK, NY, 10011
SECORD A.WILLIAM Agent 529 S FLAGLER DRIVE, UNIT 30E, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-02 - -
LC AMENDMENT AND NAME CHANGE 2014-04-01 ANGELHEART2 LLC -
CHANGE OF MAILING ADDRESS 2014-04-01 529 S FLAGLER DR, UNIT 30E, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 529 S FLAGLER DR, UNIT 30E, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2005-04-28 SECORD, A.WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 529 S FLAGLER DRIVE, UNIT 30E, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State