Search icon

ANGELS VENTURES LLC - Florida Company Profile

Company Details

Entity Name: ANGELS VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELS VENTURES 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: 22 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: L05000072054
FEI/EIN Number 27-3601235

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

Address: 11550 SW ROMA WAY, PORT ST. LUCIE, FL, 34987, US
Mail Address: 11550 SW ROMA WAY, SUITE 104, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chavez Angel R President 11550 SW ROMA WAY, Port St Lucie, FL, 34987
Chavez Angel R Manager 11550 SW ROMA WAY, Port St Lucie, FL, 34987
Chavez Angel R Auth 11550 SW ROMA WAY, Port St Lucie, FL, 34987
CHAVEZ ANGEL R Agent 11550 SW ROMA WAY, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094705 ICARECOMMUNITY MAGAZINES ACTIVE 2023-08-14 2028-12-31 - 11740 SW VILLAGE PARKWAY, APT B201, PORT ST LUCIE, FL, 34987
G20000136986 I CARE MAGAZINE, INC. ACTIVE 2020-10-22 2025-12-31 - 637 SW INDIAN KEY DRIVE, PORT ST. LUCIE, FL, 34986
G16000067120 ADVANCED DIRECT MARKETING, INC. EXPIRED 2016-07-08 2021-12-31 - 637 SW INDIAN KEY DRIVE, PORT SAINT LUCIE, FL, 34986
G15000016210 ICARECOMMUNITY, INC. ACTIVE 2015-02-13 2025-12-31 - 637 SW INDIAN KEY DRIVE, PORT ST LUCIE, FL, 34986
G13000019014 ICARE PUBLICATIONS, INC EXPIRED 2013-02-24 2018-12-31 - 637 SW INDIAN KEY DRIVE, PORT SAINT LUICE, FL, 34986
G10000011055 ADVANCE DIRECT MARKETING INC. EXPIRED 2010-02-03 2015-12-31 - 637 SW INDIAN KEY DRIVE, PORT SAINT LUCIE, FL, 34986
G09072900154 WELLS OF THE TREASURE COAST CO. EXPIRED 2009-03-12 2014-12-31 - 637 SW INDIAN KEY DRIVE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11550 SW ROMA WAY, SUITE 104, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-02-07 11550 SW ROMA WAY, SUITE 104, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 11550 SW ROMA WAY, Apt 104, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2013-02-24 CHAVEZ, ANGEL R -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
ANGELS VENTURES, LLC VS BILLY TIBBS, McNAMARA and GRAVES, etc., et al. 4D2011-3908 2011-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA000276

Parties

Name ANGELS VENTURES LLC
Role Appellant
Status Active
Representations W. Trent Steele
Name MCNAMARA AND GRAVES, INC.
Role Appellee
Status Active
Name BILLY TIBBS, INC.
Role Appellee
Status Active
Representations THOMAS L. CAMPBELL
Name GEORGE BUZZUTTO
Role Appellee
Status Active
Name GLEN COLE
Role Appellee
Status Active
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-02-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of BILLY TIBBS
Docket Date 2012-02-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BILLY TIBBS
Docket Date 2012-01-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4) E
On Behalf Of ANGELS VENTURES, LLC
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA W. Trent Steele
Docket Date 2011-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELS VENTURES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State