Search icon

ANGEL'S INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: ANGEL'S INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL'S INSURANCE AGENCY 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: 28 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: L10000058466
FEI/EIN Number 383797396

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

Address: 3239 Old Winter Garden Rd #11, ORLANDO, FL, 32805, US
Mail Address: 2385 Santa Vista Loop, Orlando, FL, 32703, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Litasha mana 2385 SANTA VISTA LOOP, APOPKA, FL, 32703
Stokes Litasha Manager 2385 SANTA VISTA LOOP, APOPKA, FL, 32703
STOKES LITASHA Agent 2385 Santa Vista Loop, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 3239 Old Winter Garden Rd #11, #11, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 2385 Santa Vista Loop, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 3239 Old Winter Garden Rd #11, #11, ORLANDO, FL 32805 -
REINSTATEMENT 2020-08-18 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 STOKES, LITASHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-09-08 - -
CONVERSION 2010-05-28 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1000000692 ORIGINALLY FILED ON 05/28/2010. CONVERSION NUMBER 900000105309

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
LC Amendment 2014-09-08

Date of last update: 02 May 2025

Sources: Florida Department of State