Entity Name: | ANGELIC PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELIC PROPERTIES 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: | 13 Jan 2014 (11 years ago) |
Document Number: | L14000006514 |
FEI/EIN Number |
46-4932213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Gardenia St, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 601 Gardenia St, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATCHER GENESE | Managing Member | 601 Gardenia Street, PANAMA CITY BEACH, FL, 32407 |
HATCHER BUFORD | Managing Member | 601 Gardenia St, PANAMA CITY BEACH, FL, 32413 |
HATCHER ASHLEE | Managing Member | 601 Gardenia Street, PANAMA CITY BEACH, FL, 32413 |
Hatcher Elizabeth G | Agent | 601 Gardenia Street, Panama City Beach, FL, 32407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014735 | LITTLE MERMAID WEDDINGS & FLORAL DESIGN | ACTIVE | 2020-01-31 | 2025-12-31 | - | 601 GARDENIA ST., PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-08 | Hatcher, Elizabeth Genese | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 601 Gardenia Street, Panama City Beach, FL 32407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 601 Gardenia St, PANAMA CITY BEACH, FL 32407 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 601 Gardenia St, PANAMA CITY BEACH, FL 32407 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State