Search icon

ANGEL AID, LLC - Florida Company Profile

Company Details

Entity Name: ANGEL AID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL AID, 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: 25 Jan 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2007 (18 years ago)
Document Number: L05000007599
FEI/EIN Number 202625437

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

Address: 6880 LAKE ELLENOR DR,, ORLANDO, FL, 32809, US
Mail Address: P.O. BOX 592247, ORLANDO, FL, 32859, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENINATI RICHARD Agent 6880 Lake Ellenor Drive, Orlando, FL, 32809
ANGEL CHRISTIAN TELEVISION TRUST, INC. Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 BENINATI, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 6880 Lake Ellenor Drive, Suite 200, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 6880 LAKE ELLENOR DR,, SUITE 200, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-10-11 6880 LAKE ELLENOR DR,, SUITE 200, ORLANDO, FL 32809 -
LC NAME CHANGE 2007-01-11 ANGEL AID, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624446 TERMINATED 1000000470602 SEMINOLE 2013-02-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State