Search icon

HOLISTIC ANGER MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC ANGER MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC ANGER MANAGEMENT SERVICES 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: 26 May 2009 (16 years ago)
Date of dissolution: 15 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L09000050675
FEI/EIN Number 800456354

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

Address: 27251 WESLEY CHAPEL BLVD. SUITE B-14 #624, WESLEY CHAPEL, FL, 33544
Mail Address: 27251 WESLEY CHAPEL BLVD. SUITE B-14 #624, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER RACQUEL Manager 5450 BRUCE B. DOWNS BLVD., #372, WESLEY CHAPEL, FL, 33544
PIPER RACQUEL Secretary 5450 BRUCE B. DOWNS BLVD., #372, WESLEY CHAPEL, FL, 33544
RACQUEL PIPER Agent 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-04 27251 WESLEY CHAPEL BLVD. SUITE B-14 #624, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2012-06-04 27251 WESLEY CHAPEL BLVD. SUITE B-14 #624, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2011-06-29 RACQUEL, PIPER -
REINSTATEMENT 2011-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-15
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-29
Florida Limited Liability 2009-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State