Entity Name: | ANGELS TOUCH POOL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000085504 |
FEI/EIN Number | 26-1426905 |
Address: | 2921 Shoffner Ave, Crestview, FL, 32539, US |
Mail Address: | PO BOX 1153, CRESTVIEW, FL, 32536, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wanless Charles J | Agent | 198 East First Ave, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
GARVIN LACEE M | President | 4301 Creighton Road, Pensacola, FL, 32504 |
Name | Role | Address |
---|---|---|
Garvin Stormee L | Vice President | PO BOX 1153, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 2921 Shoffner Ave, Crestview, FL 32539 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | Wanless, Charles J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 198 East First Ave, CRESTVIEW, FL 32536 | No data |
LC AMENDMENT | 2015-04-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-30 |
LC Amendment | 2015-04-27 |
ANNUAL REPORT | 2015-04-10 |
Florida Limited Liability | 2014-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State