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. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300N7XTXJ0IB7EF70 | L06000030553 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
ANGLER'S RESORT JV LLC | Managing Member |
COGENCY GLOBAL INC. | Agent |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State