Search icon

EDUARDO H ANGULO, LLC - Florida Company Profile

Company Details

Entity Name: EDUARDO H ANGULO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUARDO H ANGULO, 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: 10 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L15000043494
FEI/EIN Number 47-3414509

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

Address: 8748 DANFORTH DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 8748 DANFORTH DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO EDUARDO H Manager 8748 DANFORTH DRIVE, WINDERMERE, FL, 34786
ANGULO EDUARDO H Agent 8748 DANFORTH DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-01 EDUARDO H ANGULO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 8748 DANFORTH DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-03-08 8748 DANFORTH DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 8748 DANFORTH DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-10-22 ANGULO, EDUARDO H -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
LC Name Change 2019-10-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State