Search icon

ANGEL'S MAINTENANCE SERVICE LLC

Company Details

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

Agent

Name Role Address
PRESIDENT ANGEL L Agent 1100 Redwood Rd., MERRITT ISLAND, FL, 32952

President

Name Role Address
TORRES ANGEL L President 1100 Redwood Rd., MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
Torres Susan E Vice President 1100 Redwood Rd., MERRITT ISLAND, FL, 32952

Fictitious Names

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

Events

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

Documents

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