Search icon

ANGLADE & ANGLADE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ANGLADE & ANGLADE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGLADE & ANGLADE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 21 Aug 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L08000051467
FEI/EIN Number 262682057

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

Address: 21251 N.E. 3RD COURT, MIAMI, FL, 33179
Mail Address: 21251 N.E. 3RD COURT, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGLADE DOMINIQUE Managing Member 1470 N.E. 125TH STREET, NORTH MIAMI, FL, 33161
ANGLADE LAURA Managing Member 21251 N.E. 3RD COURT, MIAMI, FL, 33179
O'NEILL LEONARD P Agent 3470 EAST COAST AVE. STE H1007, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158368 ASSIETTE CREOLE EXPIRED 2009-09-23 2014-12-31 - 21251 N.E. 3RD COURT, MIAMI, FL, 33179
G08158700008 BISCAYNE FAMILY HEALTH CENTER EXPIRED 2008-06-06 2013-12-31 - 21251 NE 3RD COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-11-20 - -
LC AMENDMENT 2009-10-16 - -
LC AMENDMENT 2008-06-06 - -
REGISTERED AGENT NAME CHANGED 2008-06-06 O'NEILL, LEONARD P -

Documents

Name Date
REINSTATEMENT 2010-10-26
LC Amendment 2009-11-20
ANNUAL REPORT 2009-09-23
LC Amendment 2008-06-06
Florida Limited Liability 2008-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State