Search icon

ANGRY IBIS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGRY IBIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGRY IBIS 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: 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: 15 Aug 2011 (14 years ago)
Date of dissolution: 31 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2018 (6 years ago)
Document Number: L11000093526
FEI/EIN Number 453034588

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

Address: 6080 Fender Ct, Orlando, FL, 32837, US
Mail Address: 3956 Town Center BLVD, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESAROS MARIA Managing Member 6080 Fender Ct, Orlando, FL, 32837
MESAROS JEFFREY Managing Member 6080 Fender Ct, Orlando, FL, 32837
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087103 IBIS PHARMACY SOLUTIONS EXPIRED 2012-09-05 2017-12-31 - 15905 KENT CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 6080 Fender Ct, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-04-02 6080 Fender Ct, Orlando, FL 32837 -
LC STMNT OF RA/RO CHG 2015-12-17 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-02
CORLCRACHG 2015-12-17
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-04-01
Florida Limited Liability 2011-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State