Search icon

TIN ANGEL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: TIN ANGEL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIN ANGEL PARTNERS 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: 09 Oct 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L12000129048
FEI/EIN Number 83-3712651

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

Address: 241 Bradley Place, PALM BEACH, FL, 33480, US
Mail Address: 241 Bradley Place, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE OLIVER R Manager 241 Bradley Place, PALM BEACH, FL, 33480
grace frederick mgr 241 Bradley Place, PALM BEACH, FL, 33480
FIELD ROBERT Agent 241 Bradley Place, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2019-12-26 - -
LC NAME CHANGE 2019-03-04 TIN ANGEL PARTNERS LLC -
REGISTERED AGENT NAME CHANGED 2019-02-25 FIELD, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 241 Bradley Place, PALM BEACH, FL 33480 -
LC STMNT OF RA/RO CHG 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 241 Bradley Place, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2014-02-25 241 Bradley Place, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
LC Amended and Restated Art 2019-12-26
LC Name Change 2019-03-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State