Entity Name: | ANGLERS COMMERCIAL CENTER LIMITED COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGLERS COMMERCIAL CENTER LIMITED COMPANY 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: | 07 May 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Aug 2007 (18 years ago) |
Document Number: | L07000048141 |
FEI/EIN Number |
650933564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2397 SE Dixie Highway, Stuart, FL, 34996, US |
Mail Address: | 2397 SE Dixie Highway, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SG REGISTERED AGENT LLC | Agent | - |
DEJOHN GREGORY C | Manager | 2397 SE Dixie Highway, Stuart, FL, 34996 |
DEJOHN GUY V | Manager | 2921 NE 22nd Court, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 2397 SE Dixie Highway, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 2397 SE Dixie Highway, Stuart, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-30 | SG REGISTERED AGENT | - |
LC AMENDMENT | 2007-08-13 | - | - |
CONVERSION | 2007-05-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000057201. CONVERSION NUMBER 100000064991 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State