Search icon

ANGLER'S BOUTIQUE RESORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGLER'S BOUTIQUE RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2021 (4 years ago)
Document Number: L06000030553
FEI/EIN Number 82-1448378
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

Key Officers & Management

Name Role Address
Angler's Resort JV LLC Managing Member 101 California Street, San Francisco, CA, 94111
- Agent -

Legal Entity Identifier

LEI Number:
549300N7XTXJ0IB7EF70

Registration Details:

Initial Registration Date:
2017-03-15
Next Renewal Date:
2021-02-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Jobs Reported:
61
Initial Approval Amount:
$729,697
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$734,358.95
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $729,692
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State