Search icon

AMERICAN ANGEL MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN ANGEL MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN ANGEL MEDICAL 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: 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: 05 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2022 (3 years ago)
Document Number: L10000104655
FEI/EIN Number 273607981

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

Address: 424 South Deleon Avenue, Titusville, FL, 32796, US
Mail Address: 9280 JUNIPER MOSS CIRCLE, ORLANDO, FL, 32832, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL JOSE A Managing Member 9280 JUNIPER MOSS CIRCLE, ORLANDO, FL, 32832
CABRAL MAGDALENA JOY B Manager 8640 CURRITUCK SOUND LANE, ORLANDO, FL, 32829
CABRAL MADELAINE Manager 8640 Currituck Sound Lane, Orlando, FL, 32829
CABRAL JOSE Manager 8640 CURRITUCK SOUND LANE, Orlando, FL, 32829
CABRAL JOSE A Agent 424 South Deleon Avenue, Titusville, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000086617 LAWN SERVICE XPRESS EXPIRED 2013-08-30 2018-12-31 - 17141 CYPRESS PRESERVE PKWY., ORLANDO, FL, 32820
G13000033408 PRIMO AQUATICS USA EXPIRED 2013-04-07 2018-12-31 - 17141 CYPRESS PRESERVE PKWY., ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-01 424 South Deleon Avenue, Titusville, FL 32796 -
REINSTATEMENT 2022-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-01 424 South Deleon Avenue, Titusville, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-26 424 South Deleon Avenue, Titusville, FL 32796 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-07 CABRAL, JOSE A -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-10-01
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State