Search icon

TRI-ANGEL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRI-ANGEL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-ANGEL SERVICES, 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: 02 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: L07000023741
FEI/EIN Number 208532318

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

Address: 605 S Palm Avenue, TITUSVILLE, FL, 32796, US
Mail Address: 605 S Palm Avenue, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS ANGEL L Manager 605 S Palm Avenue, TITUSVILLE, FL, 32796
MYERS ANGEL L Agent 605 S Palm Avenue, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026490 KEY LEGACY GROUP ACTIVE 2022-02-10 2027-12-31 - 605 S PALM AVENUE, STE B, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 605 S Palm Avenue, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2022-04-13 605 S Palm Avenue, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 605 S Palm Avenue, TITUSVILLE, FL 32796 -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State