Entity Name: | SPARTAN ANGELS ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 Jan 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Aug 2021 (4 years ago) |
Document Number: | L14000016431 |
FEI/EIN Number | 46-4719242 |
Address: | 1635 Wells Rd, Orange Park, FL 32073 |
Mail Address: | 4511 Key Largo Drive, Jacksonville, FL 32218 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosario, Edwin Ethan | Agent | 4511 Key Largo Drive, Jacksonville, FL 32218 |
Name | Role | Address |
---|---|---|
Rosario, Indhira Idalmis | Authorized Member | 4511 Key Largo Drive, Jacksonville, FL 32218 |
Rosario, Edwin Ethan | Authorized Member | 4511 Key Largo Drive, Jacksonville, FL 32218 |
Name | Role | Address |
---|---|---|
Rosario, Indhira Idalmis | Chief Financial Officer | 4511 Key Largo Drive, Jacksonville, FL 32218 |
Name | Role | Address |
---|---|---|
Rosario, Edwin Ethan | President | 4511 Key Largo Drive, Jacksonville, FL 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000046758 | TEQUILA & ACORDEON MEXICAN RESTAURANT | ACTIVE | 2022-04-13 | 2027-12-31 | No data | 1635 WELLS RD, ORANGE PARK, FL, 32073 |
G14000027392 | ANGELES EXECUTIVE SOLUTIONS | EXPIRED | 2014-03-18 | 2019-12-31 | No data | 3107 SPRING GLEN RD, SUITE 204, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Rosario, Edwin Ethan | No data |
CHANGE OF MAILING ADDRESS | 2024-01-07 | 1635 Wells Rd, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 4511 Key Largo Drive, Jacksonville, FL 32218 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 1635 Wells Rd, Orange Park, FL 32073 | No data |
LC NAME CHANGE | 2021-08-05 | SPARTAN ANGELS ENTERPRISE LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-01-07 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-13 |
LC Name Change | 2021-08-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State