Search icon

ANGLERS AVENUE MARINE CENTER LLC - Florida Company Profile

Company Details

Entity Name: ANGLERS AVENUE MARINE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGLERS AVENUE MARINE CENTER 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: 01 Nov 2006 (19 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L06000106173
FEI/EIN Number 205816902

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

Address: 4470 ANGLERS AVE, DANIA BEACH, FL, 33312, US
Mail Address: 4470 ANGLERS AVE, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGMAN DANIEL B Manager 7667 Pelican Pointe Drive, Jensen Beach, FL, 34957
Hoffman David Manager 4470 ANGLERS AVE, DANIA BEACH, FL, 33312
LONGMAN DANIEL B Agent 7667 Pelican Pointe Drive, Jensen beach, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-19 - -
CHANGE OF MAILING ADDRESS 2018-05-19 4470 ANGLERS AVE, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-19 7667 Pelican Pointe Drive, Jensen beach, FL 34957 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000828143 LAPSED COCE19018443 BROWARD 17TH JUD. CIR. COUNTY 2019-11-12 2024-12-20 $9,416.35 MICHAEL WORKINGER, C/O L.E. BURGESS, P.A., 5966 S. DIXIE HW, SUITE 300, MIAMI, FL 33143

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State