Search icon

ANGELS R US MULTISERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ANGELS R US MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELS R US MULTISERVICES, 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: 13 Feb 2013 (12 years ago)
Document Number: L13000023232
FEI/EIN Number 46-1927527

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

Address: 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046, US
Mail Address: 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pope Christina E President 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046
Reuter Kara L Authorized Member 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046
Pope CHRISTINA E Agent 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066143 ARUMS EXPIRED 2015-06-24 2020-12-31 - 18110 GERANIUM LANE, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 241738 CR 121, Hilliard, FL 32046, Hilliard, FL 32046 -
CHANGE OF MAILING ADDRESS 2023-02-17 241738 CR 121, Hilliard, FL 32046, Hilliard, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 241738 CR 121, Hilliard, FL 32046, Hilliard, FL 32046 -
REGISTERED AGENT NAME CHANGED 2015-02-22 Pope, CHRISTINA E -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State