Search icon

ANGELIC HAND CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: ANGELIC HAND CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELIC HAND CREATIONS 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: 01 May 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: L17000096025
FEI/EIN Number 81-5393689

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

Address: 1490 NW 3RD AVENUE, MIAMI, FL, 33136, US
Mail Address: 1490 NW 3RD AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY CARLA E Manager 1490 NW 3RD AVE SUITE 106, MIAMI, FL, 33136
KEY CARLA E Agent 1490 NW 3RD AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110830 CARLA K'S HOUSE OF BEAUTY EXPIRED 2017-10-06 2022-12-31 - 1490 NW 3RD AVE SUITE #106, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-25 KEY, CARLA E -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1490 NW 3RD AVENUE, Suite 106, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-05-01 1490 NW 3RD AVENUE, Suite 106, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1490 NW 3RD AVE, Suite 106, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State