Search icon

TANGELO TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: TANGELO TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TANGELO TRAVEL, 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: 07 Mar 2016 (9 years ago)
Document Number: L16000047010
FEI/EIN Number NOT APPLICABLE

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

Address: 6223 Cherry Lake Dr N, Jaxcksonville, FL, 32258-5181, US
Mail Address: 6223 Cherry Lake Dr N, Jaxcksonville, FL, 32258-5181, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATANGELO JOHN R Manager 6223 Cherry Lake Dr N, Jaxcksonville, FL, 322585181
Amatangelo John R Agent 6223 Cherry Lake Dr N, Jaxcksonville, FL, 322585181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026560 CRUISE PLANNERS ACTIVE 2016-03-12 2026-12-31 - 1268 N BURGANDY TRAIL, ST JOHNS, FL, 32259
G16000026429 CRUSIE PLANNERS EXPIRED 2016-03-11 2021-12-31 - 127 FOXCRAFT STREET, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 6223 Cherry Lake Dr N, Jaxcksonville, FL 32258-5181 -
CHANGE OF MAILING ADDRESS 2023-03-20 6223 Cherry Lake Dr N, Jaxcksonville, FL 32258-5181 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Amatangelo, John R -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 6223 Cherry Lake Dr N, Jaxcksonville, FL 32258-5181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State