Entity Name: | ANGEL ARAMIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGEL ARAMIS, 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: |
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: | 28 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | L12000028400 |
FEI/EIN Number |
45-4649717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3845 Beck Blvd, Suite 824, Naples, FL, 34114, US |
Mail Address: | 3845 Beck Blvd, Suite 824, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDY ROBERT P | Manager | 3845 Beck Blvd, Suite 824, Naples, FL, 34114 |
Pisano Christopher M | Manager | 3845 Beck Blvd, Suite 824, Naples, FL, 34114 |
Hardy Robert P | Agent | 3845 Beck Blvd, Suite 824, Naples, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3845 Beck Blvd, Suite 824, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3845 Beck Blvd, Suite 824, Naples, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 3845 Beck Blvd, Suite 824, Naples, FL 34114 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | Hardy, Robert P | - |
LC AMENDMENT | 2012-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State