Search icon

ANDRES ANGEL, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: ANDRES ANGEL, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDRES ANGEL, M.D., P.L. 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: 02 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2022 (2 years ago)
Document Number: L05000087493
FEI/EIN Number 203423345

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

Address: 1954 BOTTLEBRUSH WAY, NORTH PORT, FL, 34289
Mail Address: 1954 BOTTLEBRUSH WAY, NORTH PORT, FL, 34289
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
ANDRES ANGEL Director 1954 BOTTLE BRUSH WAY, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-12-21 CROSS STREET CORPORATE SERVICES, LLC -
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-21 1954 BOTTLEBRUSH WAY, NORTH PORT, FL 34289 -
REINSTATEMENT 2013-12-21 - -
CHANGE OF MAILING ADDRESS 2013-12-21 1954 BOTTLEBRUSH WAY, NORTH PORT, FL 34289 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-12-21
REINSTATEMENT 2022-11-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State