Search icon

ANGIE FINLEY FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: ANGIE FINLEY FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGIE FINLEY FINANCIAL, 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: 20 Oct 2010 (15 years ago)
Document Number: L10000109449
FEI/EIN Number 273716780

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

Address: 8720 SW HWY 200, 7, OCALA, FL, 34481, US
Mail Address: 8720 SW HWY 200, 7, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINLEY ANGIE M Manager 8720 SW HWY 200, OCALA, FL, 34481
FINLEY ANGIE M Agent 8720 SW HWY 200, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095533 LIBERTY TAX SERVICE ACTIVE 2013-09-26 2029-12-31 - 8720 SW HWY 200 SUITE 7, OCALA, FL, 34481
G13000087652 MAXWELL MERCHANDISING INC EXPIRED 2013-09-04 2018-12-31 - 9260 SW 90TH CT, UNIT C, OCALA, FL, 34481
G11000044216 APPARENTLY SEW, INC EXPIRED 2011-05-07 2016-12-31 - 19 TEAK WAY DRIVE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 8720 SW HWY 200, 7, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2018-04-19 8720 SW HWY 200, 7, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 8720 SW HWY 200, 7, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State