Search icon

ANGEL BIZ, LLC

Company Details

Entity Name: ANGEL BIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L14000157278
FEI/EIN Number 47-2043872
Address: 3700 Commerce Blvd., KISSIMMEE, FL 34741
Mail Address: 2440 BERKSHIRE CT, KISSIMMEE, FL 34746
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RAJIB, MD KAMRUL AHASHAN Agent 3700 Commerce Blvd., KISSIMMEE, FL 34741

Chief Executive Officer

Name Role Address
RAJIB, MD KAMRUL AHASHAN Chief Executive Officer 2440 BERKSHIRE CT, KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042251 DISNEY GIFT ACTIVE 2022-04-04 2027-12-31 No data 13401 BLUE HARON BEACH DR., ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3700 Commerce Blvd., KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 RAJIB, MD KAMRUL AHASHAN No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 3700 Commerce Blvd., KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2015-01-20 3700 Commerce Blvd., KISSIMMEE, FL 34741 No data
LC AMENDMENT AND NAME CHANGE 2014-10-14 ANGEL BIZ, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658284 ACTIVE 1000001014291 ORANGE 2024-10-07 2044-10-23 $ 20,687.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000603843 ACTIVE 1000001008289 ORANGE 2024-08-26 2044-09-18 $ 3,754.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000358687 ACTIVE 1000000991546 OSCEOLA 2024-05-15 2034-06-12 $ 619.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000358695 ACTIVE 1000000991548 OSCEOLA 2024-05-07 2044-06-12 $ 140.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-04-30
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4031167705 2020-05-01 0455 PPP 3700 COMMERCE BLVD., KISSIMMEE, FL, 34741
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5675.7
Forgiveness Paid Date 2021-04-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State