Search icon

ANGELS R US MULTISERVICES, LLC

Company Details

Entity Name: ANGELS R US MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2013 (12 years ago)
Document Number: L13000023232
FEI/EIN Number 46-1927527
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

Agent

Name Role Address
Pope CHRISTINA E Agent 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046

President

Name Role Address
Pope Christina E President 241738 CR 121, Hilliard, FL 32046, Hilliard, FL, 32046

Authorized Member

Name Role Address
Reuter Kara L Authorized Member 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-02-17 241738 CR 121, Hilliard, FL 32046, Hilliard, FL 32046 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 241738 CR 121, Hilliard, FL 32046, Hilliard, FL 32046 No data
REGISTERED AGENT NAME CHANGED 2015-02-22 Pope, CHRISTINA E No data

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 Feb 2025

Sources: Florida Department of State