Entity Name: | ANGRY JARHEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGRY JARHEAD, 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: |
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: | 25 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000031571 |
FEI/EIN Number |
46-4909935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 WEST SWANN AVE, #200, TAMPA, FL, 33606, US |
Mail Address: | 2111 W. Swann Ave., STE. 200, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN JOHN NJR. | Manager | 100 SOUTH ASHLEY DRIVE, STE. 1100, TAMPA, FL, 33602 |
FITZSIMMONS KEVIN J | Manager | 2111 W. Swann Ave., TAMPA, FL, 33606 |
ASHY MICHAEL H | Manager | 100 SOUTH ASHLEY DRIVE, STE. 1900, TAMPA, FL, 33602 |
Antinori Christopher EJR. | Manager | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
Retherford David A | Manager | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
CAIN JOHN NJR. | Agent | 2111 W. Swann Ave., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 2111 WEST SWANN AVE, #200, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 2111 W. Swann Ave., STE. 200, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-28 | 2111 WEST SWANN AVE, #200, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-09 |
Florida Limited Liability | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State