Search icon

ANGELS TOUCH CARPET CLEANING II LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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