Search icon

ANGEL HEART NEW AGE GIFTS, LLC

Company Details

Entity Name: ANGEL HEART NEW AGE GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000024902
FEI/EIN Number 200946669
Address: 3401 HENDERSON BLVD, SUITE H, TAMPA, FL, 33609, US
Mail Address: 6301 S WESTSHORE BLVD, 220, TAMPA, FL, 33616, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BARBA THOMAS J Agent 6301 S WESTSHORE BLVD, TAMPA, FL, 33616

Managing Member

Name Role Address
BARBA THOMAS J Managing Member 6301 S WESTSHORE BLVD #220, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-15 3401 HENDERSON BLVD, SUITE H, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6301 S WESTSHORE BLVD, 220, TAMPA, FL 33616 No data
REGISTERED AGENT NAME CHANGED 2007-04-28 BARBA, THOMAS J No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 3401 HENDERSON BLVD, SUITE H, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000157951 TERMINATED 1000000050332 17758 001412 2007-05-14 2027-05-23 $ 4,150.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-14
Florida Limited Liability 2004-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State