Search icon

ANGELS TELEPHONE ANSWERING SERVICE L.L.C.

Company Details

Entity Name: ANGELS TELEPHONE ANSWERING SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2014 (10 years ago)
Document Number: L10000041530
FEI/EIN Number 200487999
Address: 215 SW Federal HWY, STUART, FL, 34994, US
Mail Address: 215 SW Federal HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Brechbill Mark CPA Agent 215 SW Federal HWY, STUART, FL, 34994

Manager

Name Role Address
Graham WINIFRED Manager 215 SW Federal HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 215 SW Federal HWY, 200, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 Brechbill, Mark, CPA No data
CHANGE OF MAILING ADDRESS 2022-04-20 215 SW Federal HWY, 201, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 215 SW Federal HWY, 201, STUART, FL 34994 No data
REINSTATEMENT 2014-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2010-12-20 No data No data
CONVERSION 2010-04-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000151456. CONVERSION NUMBER 300000104393

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000143524 TERMINATED 1000000206089 MARTIN 2011-03-01 2021-03-09 $ 5,906.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State