Search icon

TU ANGELS LLC - Florida Company Profile

Company Details

Entity Name: TU ANGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TU ANGELS 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: 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L06000039284
FEI/EIN Number 37-1709025

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

Address: 706 N US HWY 17 92, Longwood, FL, 32750, US
Mail Address: 3027 Etta cir, deltona, FL, 32738, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL PATRICIA Chief Executive Officer 706 n us 17-92, longwood, FL, 32750
JEWELL, JR. ALBERT Chief Operating Officer 706 n us 17-92, longwood, FL, 32750
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-03-09 - -
CHANGE OF MAILING ADDRESS 2020-02-06 706 N US HWY 17 92, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 706 N US HWY 17 92, Longwood, FL 32750 -
LC AMENDMENT 2012-09-17 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-14
LC Amendment 2012-09-17
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State