Search icon

ANGEL I. REYES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGEL I. REYES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL I. REYES, 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: 08 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L14000143118
FEI/EIN Number 47-1961374

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

Address: 220 Calliope Street, OCOEE, FL, 34761, US
Mail Address: 220 Calliope Street, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ANGEL I Authorized Member 220 Calliope Street, OCOEE, FL, 34761
REYES ANGEL ISMAEL Agent 220 Calliope Street, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101588 SW ORLANDO REALTY EXPIRED 2014-10-06 2019-12-31 - 218 COVERED BRIDGE DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 220 Calliope Street, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2017-04-29 220 Calliope Street, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 220 Calliope Street, OCOEE, FL 34761 -
LC NAME CHANGE 2016-04-22 ANGEL I. REYES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
LC Name Change 2016-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20969.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State