Search icon

MY ANGEL FUND 1 LLC - Florida Company Profile

Company Details

Entity Name: MY ANGEL FUND 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY ANGEL FUND 1 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 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: L11000053255
FEI/EIN Number 300683546

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

Address: 694 Geneva Place, TAMPA, FL, 33606, US
Mail Address: 694 Geneva Place, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DARRELL R Managing Member 210 W PLATT STREET, TAMPA, FL, 33606
WILLIAMS LUKE Auth 694 Geneva Place, TAMPA, FL, 33606
WILLIAMS AUSTIN Auth 694 Geneva Place, TAMPA, FL, 33606
WILLIAMS PARKER Auth 694 Geneva Place, TAMPA, FL, 33606
Williams Jennifer B Auth 694 Geneva Place, TAMPA, FL, 33606
WILLIAMS DARRELL R Agent 694 Geneva Place, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 694 Geneva Place, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-04-14 694 Geneva Place, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 694 Geneva Place, TAMPA, FL 33606 -
LC AMENDMENT 2012-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State