Entity Name: | ANGLER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGLER PROPERTIES, 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. |
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: | 12 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L07000062273 |
FEI/EIN Number |
263329902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 South Rockford Drive, Tempe, AZ, 85288, US |
Mail Address: | 112 South Rockford Drive, Tempe, AZ, 85288, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Mark A | Manager | 112 South Rockford Drive, Tempe, AZ, 85288 |
BLACK KEITH J | Agent | SW 14th Street, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | SW 14th Street, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 112 South Rockford Drive, Tempe, AZ 85288 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 112 South Rockford Drive, Tempe, AZ 85288 | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | BLACK, KEITH J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-09 |
REINSTATEMENT | 2019-10-01 |
DEBIT MEMO# 037045-A | 2019-06-24 |
ANNUAL REPORT [CANCELLED] | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State