Search icon

RIGHT ANGLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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