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