Search icon

ANGEL'S RECOVERY LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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