Search icon

ANGELA'S AFRICAN BRAIDING SALON & BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: ANGELA'S AFRICAN BRAIDING SALON & BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELA'S AFRICAN BRAIDING SALON & BOUTIQUE, 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: 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: 19 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L13000102357
FEI/EIN Number 46-3314309

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

Address: 2559 Park DR, Sanford, FL, 32773, US
Mail Address: 1145 13th Street, Orange City, FL, 32763, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETALO PTEI Managing Member 1145 13th Street, Orange City, FL, 32763
Petalo Ptei Agent 1145 13th Street, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140536 ANGELE CHIC BOUTIQUE ACTIVE 2022-11-11 2027-12-31 - 2559 PARK DR, SANFORD, FL, 32773
G22000140539 P J AFRICAN FOOD ACTIVE 2022-11-11 2027-12-31 - 2559 PARK DR, SANFORD, FL, 32773
G16000111998 CHIC AFRICAN BOUTIQUE EXPIRED 2016-10-13 2021-12-31 - 2155 W. COLONIAL DR., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 2559 Park DR, Sanford, FL 32773 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 1145 13th Street, Orange City, FL 32763 -
REINSTATEMENT 2021-10-28 - -
CHANGE OF MAILING ADDRESS 2021-10-28 2559 Park DR, Sanford, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-02 - -

Documents

Name Date
REINSTATEMENT 2024-04-26
REINSTATEMENT 2022-11-07
REINSTATEMENT 2021-10-28
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-10
REINSTATEMENT 2015-02-20
Florida Limited Liability 2013-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State