Entity Name: | ANGELSHOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELSHOT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L11000003829 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12471 Highfield Circle, Lakewood Ranch, FL, 34202, US |
Mail Address: | 12471 Highfield Circle, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMS JAMES | Manager | 85 S. Washington, Sarasota, FL, 34236 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
SMCL, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 12471 Highfield Circle, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 12471 Highfield Circle, Lakewood Ranch, FL 34202 | - |
LC NAME CHANGE | 2015-01-15 | ANGELSHOT, LLC | - |
MERGER | 2014-12-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000147781 |
LC NAME CHANGE | 2012-09-28 | ANGELSHOT ST. ARMANDS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State