Entity Name: | ANGEL'S MAINTENANCE SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | L04000073671 |
FEI/EIN Number | 113738982 |
Address: | 1100 Redwood Rd., MERRITT ISLAND, FL, 32952, US |
Mail Address: | 1100 Redwood Rd., MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESIDENT ANGEL L | Agent | 1100 Redwood Rd., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
TORRES ANGEL L | President | 1100 Redwood Rd., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Torres Susan E | Vice President | 1100 Redwood Rd., MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031573 | ANGEL'S MAINTENANCE SERVICE LLC | ACTIVE | 2013-04-01 | 2028-12-31 | No data | 606 GLADIOLA ST, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 1100 Redwood Rd., MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 1100 Redwood Rd., MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-13 | 1100 Redwood Rd., MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-12 | PRESIDENT, ANGEL LTORRES | No data |
REINSTATEMENT | 2011-04-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2005-02-21 | ANGEL'S MAINTENANCE SERVICE LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State