Search icon

ANGIE K LLC - Florida Company Profile

Company Details

Entity Name: ANGIE K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANGIE K 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Aug 2014 (11 years ago)
Document Number: L14000125657
FEI/EIN Number 47-1872277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 NW49th ave suite 308, LAUDERDALE LAKES, FL 33313
Mail Address: 15896 79TH CT N, LOXAHATCHEE, FL 33470
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ, MACDALINE Agent 15896 79 th CT N, LOXAHATCHEE, FL 33470
Macdaline Sanz, MACDALINE Managing Member 15896 79 th CT N, LOXAHATCHEE, FL 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044870 HEALTH AND WELLNESS MEDICAL CENTER ACTIVE 2021-04-01 2026-12-31 - 3001 NW 49TH AVE, STE 308, LAUDERDALE LAKES, FL, 33315
G18000130057 ANGIE K. CONSULTING EXPIRED 2018-12-09 2023-12-31 - 4302 HOLLYWOOD BLVD #168, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3001 NW49th ave suite 308, LAUDERDALE LAKES, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 15896 79 th CT N, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-12-27 3001 NW49th ave suite 308, LAUDERDALE LAKES, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State