Search icon

ROCKET ANGEL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROCKET ANGEL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKET ANGEL ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2013 (12 years ago)
Date of dissolution: 09 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2020 (5 years ago)
Document Number: L13000085444
FEI/EIN Number 462970533

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

Address: 222 NE 23rd Ave, Cape Coral, FL, 33909, US
Mail Address: 222 NE 23rd Ave, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER CHRISTA Manager 222 NE 23rd Ave, Cape Coral, FL, 33917
Whitaker Brett D Auth 222 NE 23rd Ave, Cape Coral, FL, 33909
Whitaker Christa Agent 222 NE 23rd Ave, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061856 CITY VAPOR & E CIG 7 EXPIRED 2013-06-19 2018-12-31 - 3547 CLEVELAND AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 222 NE 23rd Ave, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-01-29 222 NE 23rd Ave, Cape Coral, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 222 NE 23rd Ave, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Whitaker, Christa -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-09
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State