Search icon

ANGIE'S KAYAKS LLC - Florida Company Profile

Company Details

Entity Name: ANGIE'S KAYAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGIE'S KAYAKS 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: 17 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000085269
FEI/EIN Number 82-1196257

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

Address: 5731 SW 4th CT, Plantation, FL, 33317, US
Mail Address: 5731 SW 4th Ct, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ANGELIQUE Manager 5731 SW 4th CT, Plantation, FL, 33317
VAZQUEZ SAMANTHA Authorized Member 5731 SW 4th CT, Plantation, FL, 33317
VAZQUEZ ANGELIQUE Agent 5731 SW 4th CT, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 5731 SW 4th CT, Plantation, FL 33317 -
REINSTATEMENT 2023-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 5731 SW 4th CT, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-05-24 5731 SW 4th CT, Plantation, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-11 VAZQUEZ, ANGELIQUE -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-05-30 - -

Documents

Name Date
REINSTATEMENT 2023-05-24
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-09
LC Amendment 2017-05-30
Florida Limited Liability 2017-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State