Search icon

TWO ANGELS SOAPS, GALLERY AND GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: TWO ANGELS SOAPS, GALLERY AND GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWO ANGELS SOAPS, GALLERY AND GIFTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000001155
FEI/EIN Number 81-4837251

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

Address: 2686 Tamiami Trail, Port Charlotte, FL, 33952, US
Mail Address: 2686 Tamiami Trail, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINFIELD REBECCA Manager 22348 OLEAN BLVD., PORT CHARLOTTE, FL, 33952
WALDRON VERNON E Manager 22348 Olean Blvd., Port Charlotte, FL, 33952
Winfield Rebecca A Agent 22348 Olean Blvd., Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2686 Tamiami Trail, Unit 5A, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2022-04-05 2686 Tamiami Trail, Unit 5A, Port Charlotte, FL 33952 -
LC AMENDMENT AND NAME CHANGE 2020-08-26 TWO ANGELS SOAPS, GALLERY AND GIFTS, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-18 Winfield, Rebecca A -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 22348 Olean Blvd., Port Charlotte, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
LC Amendment and Name Change 2020-08-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State