Search icon

1015 ANGELA STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1015 ANGELA STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1015 ANGELA STREET, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000008756
FEI/EIN Number 003449339

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

Address: 1015 ANGELA STREET, KEY WEST, FL, 33040
Mail Address: 1015 ANGELA STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN THOMAS P Managing Member 143 BULL CREEK ROAD, ASHEVILLE, NC, 28805
CALLAHAN JESSICA I Managing Member 143 BULL CREEK ROAD, ASHEVILLE, NC, 28805
callahan thomas p Agent 1015 ANGELA STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 callahan, thomas p -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 1015 ANGELA STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-06-17 1015 ANGELA STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-17 1015 ANGELA STREET, KEY WEST, FL 33040 -

Documents

Name Date
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-10
Reg. Agent Change 2011-06-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State