Search icon

ANGLER'S BOUTIQUE RESORT, LLC - Florida Company Profile

Company Details

Entity Name: ANGLER'S BOUTIQUE RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGLER'S BOUTIQUE RESORT, 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 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L06000030553
FEI/EIN Number NOT APPLICABLE

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

Address: 101 California Street, Suite 980, San Francisco, CA, 94111, US
Mail Address: 101 California Street, Suite 980, San Francisco, CA, 94111, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N7XTXJ0IB7EF70 L06000030553 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301-2525
Headquarters 101 California Street, Suite 980, San Francisco, US-CA, US, 94111

Registration details

Registration Date 2017-03-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000030553

Key Officers & Management

Name Role
ANGLER'S RESORT JV LLC Managing Member
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 101 California Street, Suite 980, San Francisco, CA 94111 -
CHANGE OF MAILING ADDRESS 2023-04-10 101 California Street, Suite 980, San Francisco, CA 94111 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-28 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-12-28 - -
REGISTERED AGENT NAME CHANGED 2021-12-28 COGENCY GLOBAL INC. -
LC AMENDMENT 2013-12-13 - -
MERGER 2013-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000136151
MERGER 2011-05-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000113615
LC AMENDMENT 2009-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000852847 LAPSED 1000000622463 MIAMI-DADE 2014-05-12 2024-08-01 $ 546.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
CORLCRACHG 2021-12-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574288300 2021-01-25 0455 PPS 660 Washington Ave, Miami Beach, FL, 33139-6208
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 729697
Loan Approval Amount (current) 729697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6208
Project Congressional District FL-24
Number of Employees 61
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 734358.95
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State