Search icon

ANGEL LANDING ZONE, LLC - Florida Company Profile

Company Details

Entity Name: ANGEL LANDING ZONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL LANDING ZONE, 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 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L11000118889
FEI/EIN Number 453682016

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

Address: 1850 Meadow Pond Way, Orlando, FL, 32824, US
Mail Address: 1850 Meadow Pond Way, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLE ANDREA M President 1850 Meadow Pond Way, Orlando, FL, 32824
BARTOLE ANDREA M Agent 1850 Meadow Pond Way, Orlando, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-23 BARTOLE, ANDREA M -
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 1850 Meadow Pond Way, Orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 1850 Meadow Pond Way, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-05-13 1850 Meadow Pond Way, Orlando, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State