Entity Name: | ANGRY INANIMATE OBJECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGRY INANIMATE OBJECT, 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: | 26 Apr 2013 (12 years ago) |
Document Number: | L13000061639 |
FEI/EIN Number |
81-2249844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 KNIGHTS RUN AVE, TAMPA, FL, 33602, US |
Mail Address: | 450 KNIGHTS RUN AVE, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Redner Joey | Authorized Member | 450 Knights Run Ave, Tampa, FL, 33602 |
Redner Jennifer | Authorized Member | 450 Knights Run Ave, Tampa, FL, 33602 |
Mandelbaum, Fitzsimmons, Hewitt & Cain, PA | Agent | 2111 W Swann Ave, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101801 | TAMPA TOWN APARTMENTS | ACTIVE | 2016-09-16 | 2026-12-31 | - | 450 KNIGHTS RUN AVE, #1406, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-05 | Mandelbaum, Fitzsimmons, Hewitt & Cain, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 2111 W Swann Ave, #200, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-15 | 450 KNIGHTS RUN AVE, #1406, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-10-15 | 450 KNIGHTS RUN AVE, #1406, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State