Search icon

ANGEL THREE LLC - Florida Company Profile

Company Details

Entity Name: ANGEL THREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL THREE 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000001670
FEI/EIN Number 270151020

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

Address: 18350 VICENZA WAY, MIROMAR LAKES, FL, 33913
Mail Address: 18350 VICENZA WAY, MIROMAR LAKES, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSLER TAMARA S Managing Member 18350 VICENZA WAY, MIROMAR LAKES, FL, 33913
HOSSLER JEFFREY R Manager 18350 VICENZA WAY, MIROMAR LAKES, FL, 33913
HOSSLER ERICA Manager 18350 VICENZA WAY, MIROMAR LAKES, FL, 33913
BURROW CHELSIE Manager 17076 MILL CREEK RD, NOBLESVILLE, IN, 46062
HOSSLER TAMARA S Agent 18350 VICENZA WAY, MIROMAR LAKES, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017975 OOH LA LA SALON AND SPA EXPIRED 2012-02-21 2017-12-31 - 415 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33914
G12000014463 GOIN POSTAL EXPIRED 2012-02-09 2017-12-31 - 7950 DANI DRIVE, SUITE140, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-06 HOSSLER, TAMARA S -

Documents

Name Date
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State