Search icon

C.D. ANGLER L.L.C. - Florida Company Profile

Company Details

Entity Name: C.D. ANGLER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.D. ANGLER L.L.C. 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: 26 Sep 2005 (19 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L05000094581
FEI/EIN Number 421690752

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

Address: 16 1ST ST, BONITA SPRINGS, FL, 34134, US
Mail Address: 16 1ST ST, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHLEY CHARLES P Managing Member P O BOX 733, BONITA SPRINGS, FL, 34133
VONDERAU DAVID M Managing Member 16 1ST ST, BONITA SPRINGS, FL, 34134
BOHLEY ANN C Managing Member 16 1ST ST, BONITA SPRINGS, FL, 34134
VONDERAU DAVID Agent 16 1ST ST, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
LC STMNT OF AUTHORITY 2021-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 16 1ST ST, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2018-03-06 16 1ST ST, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 16 1ST ST, BONITA SPRINGS, FL 34134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
CORLCAUTH 2021-03-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State