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. |
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 |
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 |
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 |
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 | - |
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