Search icon

ANGELA LAND, LLC - Florida Company Profile

Company Details

Entity Name: ANGELA LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELA LAND, 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: 06 Apr 2004 (21 years ago)
Date of dissolution: 04 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2024 (6 months ago)
Document Number: L04000025949
FEI/EIN Number 200965590

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

Address: 7089 Hibiscus Avenue S, South Pasadena, FL, 33707, US
Mail Address: 7089 Hibiscus Avenue S, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADOVAN DAVID Manager 7089 Hibiscus Avenue S, South Pasadena, FL, 33707
STRICKLER DAVID J Agent 1120 PINELLAS BAYWAY S.,, ST. PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 7089 Hibiscus Avenue S, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-04-19 7089 Hibiscus Avenue S, South Pasadena, FL 33707 -
LC AMENDMENT 2017-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-21 1120 PINELLAS BAYWAY S.,, STE. 204, ST. PETERSBURG, FL 33715 -
REGISTERED AGENT NAME CHANGED 2009-07-21 STRICKLER, DAVID JCPA -
LC AMENDMENT 2008-10-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-04
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-24
LC Amendment 2017-10-13
ANNUAL REPORT 2017-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State