Entity Name: | ANGEL SQUADS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000100372 |
FEI/EIN Number | 273555112 |
Address: | 177 Ocean Lane Dr., Key Biscayne, FL, 33149, US |
Mail Address: | 177 Ocean Lane Dr., Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYMAT GISELE | Agent | 177 Ocean Lane Dr., Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
COYMAT GISELE | Manager | 177 Ocean Lane Dr., Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 177 Ocean Lane Dr., Apt 913, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 177 Ocean Lane Dr., Apt 913, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-13 | 177 Ocean Lane Dr., Apt 913, Key Biscayne, FL 33149 | No data |
LC AMENDMENT | 2011-06-03 | No data | No data |
LC AMENDMENT | 2011-05-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | COYMAT, GISELE | No data |
LC AMENDMENT AND NAME CHANGE | 2010-11-01 | ANGEL SQUADS, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000821959 | ACTIVE | 1000000806550 | DADE | 2018-12-12 | 2038-12-19 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000642878 | ACTIVE | 1000000763430 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 1,643.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-18 |
LC Amendment | 2011-06-03 |
LC Amendment | 2011-05-27 |
Reg. Agent Change | 2011-04-29 |
ANNUAL REPORT | 2011-02-28 |
LC Amendment and Name Change | 2010-11-01 |
Florida Limited Liability | 2010-09-24 |
CORLCMMRES | 2010-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State