Entity Name: | RIGHT ANGLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIGHT ANGLE, 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: |
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: | 12 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (4 months ago) |
Document Number: | L13000022389 |
FEI/EIN Number |
46-2014966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 767 NE 114 st, Biscayne Park, FL, JM |
Mail Address: | 767 NE 114 st, Biscayne Park, FL, JM |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anglin Randal | Managing Member | 767 NE 114 st, Biscayne Park, FL |
ANGLIN RANDAL F | Agent | 767 NE 114 st, Biscayne Park, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000056215 | RIGHT ANGLE FUND | EXPIRED | 2013-06-08 | 2018-12-31 | - | 100 S.E. 3RD AVENUE, SUITE 2010, FORT LAUDERDALE, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-22 | 767 NE 114 st, Biscayne Park, FL 33161 | - |
REINSTATEMENT | 2024-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-22 | 767 NE 114 st, Biscayne Park, FL JM | - |
CHANGE OF MAILING ADDRESS | 2024-11-22 | 767 NE 114 st, Biscayne Park, FL JM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | ANGLIN, RANDAL F | - |
REINSTATEMENT | 2021-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000605063 | TERMINATED | 1000000794359 | BROWARD | 2018-08-17 | 2028-08-29 | $ 971.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000434375 | TERMINATED | 1000000751204 | BROWARD | 2017-07-20 | 2027-07-27 | $ 1,457.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
ANNUAL REPORT | 2023-03-22 |
AMENDED ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-11-17 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-09-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State