Search icon

SPARTAN ANGELS ENTERPRISE LLC

Company Details

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

Agent

Name Role Address
Rosario, Edwin Ethan Agent 4511 Key Largo Drive, Jacksonville, FL 32218

Authorized Member

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

Chief Financial Officer

Name Role Address
Rosario, Indhira Idalmis Chief Financial Officer 4511 Key Largo Drive, Jacksonville, FL 32218

President

Name Role Address
Rosario, Edwin Ethan President 4511 Key Largo Drive, Jacksonville, FL 32218

Fictitious Names

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

Events

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

Documents

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