Search icon

ANGLERTUBE, LLC. - Florida Company Profile

Company Details

Entity Name: ANGLERTUBE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGLERTUBE, 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: 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000115070
FEI/EIN Number 264627153

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

Address: 120 East Main Street Suite D, PENSACOLA, FL, 32501, US
Mail Address: 120 East Main Street Suite D, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGGS & LANE LLP Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
GRANGER KENNETH E Manager 120 East Main Street Suite D, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900330 ANGLERTUBE.COM EXPIRED 2009-02-17 2014-12-31 - 1101 N. 9TH AVENUE, PENSACOLA,, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 BEGGS & LANE LLP -
REINSTATEMENT 2015-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 120 East Main Street Suite D, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2015-02-25 120 East Main Street Suite D, PENSACOLA, FL 32501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-02-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-18
ADDRESS CHANGE 2010-04-09
REINSTATEMENT 2010-03-15
Florida Limited Liability 2008-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State