Entity Name: | ANGELS TOUCH CARPET CLEANING II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELS TOUCH CARPET CLEANING II 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: | 04 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000126964 |
FEI/EIN Number |
364748545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 W Pope Rd, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 630 W Pope Rd, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrion Anthony M | Managing Member | 630 W Pope Rd, ST AUGUSTINE, FL, 32080 |
CARRION ANTHONY | Agent | 630 W Pope Rd, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 630 W Pope Rd, Apt 42, ST AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2023-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 630 W Pope Rd, Apt 42, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 630 W Pope Rd, Apt 42, ST AUGUSTINE, FL 32080 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | CARRION, ANTHONY | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-03-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000173751 | TERMINATED | 1000000884687 | ST JOHNS | 2021-04-12 | 2031-04-14 | $ 497.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000173769 | TERMINATED | 1000000884690 | ST JOHNS | 2021-04-12 | 2041-04-14 | $ 5,055.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-13 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-09-28 |
ANNUAL REPORT | 2015-02-02 |
REINSTATEMENT | 2014-03-06 |
LC Name Change | 2012-12-10 |
Florida Limited Liability | 2012-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State