Search icon

ANGEL REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ANGEL REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL REAL ESTATE HOLDINGS, 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: 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: 08 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L09000117040
FEI/EIN Number 271314255

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

Address: 228 Breakwater Dr, Bath, NC, 27808, US
Mail Address: 228 Breakwater Dr, Bath, NC, 27808, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL MICHAEL R Managing Member 228 Breakwater Dr, Bath, NC, 27808
ANGEL HOLLY JPRESIDE Managing Member 228 Breakwater Dr, Bath, FL, 27808
Angel Michael PRESIDE President 228 Breakwater Dr, Bath, NC, 27808
ANTAR BILL Agent 3306 DEL PRADO BLVD S., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 228 Breakwater Dr, Bath, NC 27808 -
CHANGE OF MAILING ADDRESS 2025-01-02 228 Breakwater Dr, Bath, NC 27808 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 75292 WEATHERSFORD PL, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-01-08 75292 WEATHERSFORD PL, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2020-01-07 ANTAR, BILL -
LC AMENDMENT 2014-02-03 - -
LC AMENDMENT 2012-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 3306 DEL PRADO BLVD S., CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State