Entity Name: | ANGEL'S RECOVERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGEL'S RECOVERY 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: |
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 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000129831 |
FEI/EIN Number |
453806206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4926 sw 32nd way, Ft. Lauderdale, FL, 33312, US |
Mail Address: | 4926 sw 32nd way, Ft. Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jasperson tovah | Managing Member | 4926 sw 32nd way, Ft. Lauderdale, FL, 33312 |
bostom bruce | Agent | 4926 sw 32nd way, Ft. Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053310 | GOLD RIVER LABS | EXPIRED | 2014-06-03 | 2019-12-31 | - | 11576 PIERSON ROAD, SUITE K4, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 4926 sw 32nd way, Ft. Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-22 | bostom, bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 4926 sw 32nd way, Ft. Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 4926 sw 32nd way, Ft. Lauderdale, FL 33312 | - |
LC AMENDMENT | 2014-01-02 | - | - |
LC AMENDMENT | 2013-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-24 |
LC Amendment | 2014-01-02 |
LC Amendment | 2013-07-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State