Search icon

ANGRY PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: ANGRY PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGRY PRODUCTS, 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: 04 Oct 2012 (13 years ago)
Document Number: L12000127083
FEI/EIN Number 46-1148073

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4252 SW 126th AVE, Miramar, FL, 33027, US
Mail Address: 4252 SW 126th AVE, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLARD LAWRENCE Chief Executive Officer 4252 SW 126 AVE, MIRAMAR, FL, 33027
Mallard Lawrence Agent 4252 SW 126th AVE, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055357 LAVISH EXPIRED 2015-06-08 2020-12-31 - 18520 NW 67TH AVE #327, HIALEAH, FL, 33015
G14000130812 PEAR FINANCIAL EXPIRED 2014-12-29 2019-12-31 - 19410 NW 27TH AVE, MIAMI GARDENS, FL, 33056
G14000108526 YEN EURO EXPIRED 2014-10-27 2019-12-31 - 18520 NW 67TH AVE, #327, MIAMI GARDENS, FL, 33056
G14000106582 T.E.F CLOTHING EXPIRED 2014-10-21 2019-12-31 - 19410 NW 27TH AVE, MIAMI GARDENS, FL, 33056
G14000080181 SNEEK SOCKS EXPIRED 2014-08-04 2019-12-31 - 19410 NW 27TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-16 Mallard, Lawrence -
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 4252 SW 126th AVE, Miramar, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 4252 SW 126th AVE, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-04-29 4252 SW 126th AVE, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State