Search icon

RIGHT ANGLE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RIGHT ANGLE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT ANGLE ENTERPRISES, 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: 20 Mar 2007 (18 years ago)
Document Number: L07000030193
FEI/EIN Number 208705899

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

Address: 850 NE 123rd Street, North Miami, FL, 33161, US
Mail Address: 850 NE 123rd Street, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISHOLM JOHN Managing Member 850 NE 123 STREET, NORTH MIAMI, FL, 33161
SMITH LINDA M Agent 1509 NE 105 STREET, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004886 GOOD GUMS ACTIVE 2011-01-10 2026-12-31 - 1725 BIARRITZ DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 850 NE 123rd Street, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-07-06 850 NE 123rd Street, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 1509 NE 105 STREET, #1-7, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State