Search icon

ANGEL ARAMIS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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