Entity Name: | ANGEL'S GYMNASTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGEL'S GYMNASTICS, 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: |
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: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2025 (3 months ago) |
Document Number: | L11000046017 |
FEI/EIN Number |
451795529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18437 U.S. HIGHWAY 41 N., 18437, LUTZ, FL, 33549, US |
Mail Address: | 18437 U.S. Highway 41 N., LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGEL ANTHONY B | Managing Member | 18437 U.S Hwy 41 N., LUTZ, FL, 33548 |
ANGEL ANTHONY BJr. | Agent | 18437 U.S Hwy 41 N., Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 18437 U.S. HIGHWAY 41 N., 18437, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 18437 U.S Hwy 41 N., Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-21 | ANGEL, ANTHONY B, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 18437 U.S. HIGHWAY 41 N., 18437, LUTZ, FL 33549 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000314557 | TERMINATED | 1000000825213 | HILLSBOROU | 2019-04-29 | 2029-05-01 | $ 382.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-20 |
ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-13 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6356067707 | 2020-05-01 | 0455 | PPP | 18437 N US HIGHWAY 41, LUTZ, FL, 33549-4470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State