Search icon

COUNTRYSIDE ACUPUNCTURE, ANGEL LYN HORNER, L.M.T., A.P., LLC - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE ACUPUNCTURE, ANGEL LYN HORNER, L.M.T., A.P., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRYSIDE ACUPUNCTURE, ANGEL LYN HORNER, L.M.T., A.P., 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: 20 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2010 (15 years ago)
Document Number: L06000019340
FEI/EIN Number 213809264

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

Address: 100 Pompano Road, St augustine, FL, 32086, US
Mail Address: 3670 US1, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNER ANGEL L Manager 100 POMPANO ROAD, ST. AUGUSTINE, FL, 32086
HORNER ANGEL L Agent 100 Pompano Road, St augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 100 Pompano Road, St augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-01-20 100 Pompano Road, St augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 100 Pompano Road, St augustine, FL 32086 -
LC AMENDMENT AND NAME CHANGE 2010-04-08 COUNTRYSIDE ACUPUNCTURE, ANGEL LYN HORNER, L.M.T., A.P., LLC -
REGISTERED AGENT NAME CHANGED 2007-10-08 HORNER, ANGEL L -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State