Entity Name: | ANGLE INSURANCE AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGLE INSURANCE AGENCY, 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: | 28 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Sep 2013 (12 years ago) |
Document Number: | L13000077604 |
FEI/EIN Number |
272037154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276 San Jose Blvd, Jacksonville, FL, 32223, US |
Mail Address: | 450 STATE RD 13 N, STE 106-452, ST JOHNS, FL, 32259, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMains Erika L | Manager | 450 STATE RD 13 N, ST JOHNS, FL, 32259 |
CAMPBELL SHERRI R | President | 450 STATE RD 13 N, ST JOHNS, FL, 32259 |
Campbell Richard F | Vice President | 450 STATE RD 13 N, ST JOHNS, FL, 32259 |
CAMPBELL SHERRI R | Agent | 450 STATE RD 13 N, ST JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 12276 San Jose Blvd, STE 707 - 8, Jacksonville, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | CAMPBELL, SHERRI R | - |
LC NAME CHANGE | 2013-09-12 | ANGLE INSURANCE AGENCY, LLC | - |
CONVERSION | 2013-05-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000019438. CONVERSION NUMBER 900000132009 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State