Search icon

ANGEL'S GYMNASTICS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40558
Loan Approval Amount (current) 40558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, HILLSBOROUGH, FL, 33549-4470
Project Congressional District FL-15
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40905.8
Forgiveness Paid Date 2021-03-11

Date of last update: 03 May 2025

Sources: Florida Department of State