Search icon

ANGEL TOTAL SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ANGEL TOTAL SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL TOTAL SERVICE, 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: 29 Aug 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L14000135840
FEI/EIN Number 47-1721558

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

Address: 533 COLUMBUS BLVD S, LEHIGH ACRES, FL, 33974, US
Mail Address: 533 COLUMBUS BLVD S, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO ULISES President 533 COLUMBUS BLVD S, LEHIGH ACRES, FL, 33974
ALFONSO ULISES Agent 533 COLUMBUS BLVD S, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 533 COLUMBUS BLVD S, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2022-03-19 533 COLUMBUS BLVD S, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 533 COLUMBUS BLVD S, LEHIGH ACRES, FL 33974 -
LC DISSOCIATION MEM 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 ALFONSO, ULISES -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643808302 2021-01-21 0455 PPP 533 Columbus Blvd S, Lehigh Acres, FL, 33974-4747
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23377.5
Loan Approval Amount (current) 23377.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-4747
Project Congressional District FL-17
Number of Employees 2
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23730.4
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State