Search icon

LADY ANGLER INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LADY ANGLER INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADY ANGLER INTERNATIONAL, 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: 24 May 2007 (18 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 22 Jun 2007 (18 years ago)
Document Number: L07000055408
FEI/EIN Number 260237985

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

Address: 200 GULF SHORE DRIVE, SUITE 323, DESTIN, FL, 32541, US
Mail Address: P.O. BOX 1575, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANA PAMELA J Managing Member 200 GULF SHORE DRIVE, SUITE 323, DESTIN, FL, 32541
Dineen Donald C Auth P.O. Box 1575, DESTIN, FL, 32540
DANA PAMELA J Agent 200 GULF SHORE DRIVE, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017236 SURE LURE CHARTERS ACTIVE 2023-02-06 2028-12-31 - 200 GULF SHORE DRIVE, UNIT 323, DESTIN, FL, 32541
G23000017244 SURE LURE ACTIVE 2023-02-06 2028-12-31 - 200 GULF SHORE DRIVE, UNIT 323, DESTIN, FL, 32541
G16000087283 LADY ANGLER ACTIVE 2016-08-16 2026-12-31 - P.O. BOX 1575, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-14 200 GULF SHORE DRIVE, SUITE 323, DESTIN, FL 32541 -
LC ARTICLE OF CORRECTION 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State