Entity Name: | ANGLIN LAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGLIN LAW, 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. |
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 Jun 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | L17000124962 |
FEI/EIN Number |
82-1854480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12600 SW 120TH STREET, MIAMI, FL, 33186, US |
Mail Address: | 12600 SW 120TH STREET, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berrick Kenneth-Paul A | Manager | 12600 SW 120TH STREET, Miami, FL, 33186 |
BERRICK KENNETH AMGR | Agent | 12600 SW 120TH STREET, Miami, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000108072 | ANGLIN LAW | ACTIVE | 2017-09-29 | 2027-12-31 | - | 12600 SW 120TH STREET, SUITE 110, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-09-17 | ANGLIN LAW, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 12600 SW 120TH STREET, 110, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 12600 SW 120TH STREET, 110, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 12600 SW 120TH STREET, 110, MIAMI, FL 33186 | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-31 | ANGLIN CAPITAL, LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | BERRICK, KENNETH A, MGR | - |
REINSTATEMENT | 2020-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
LC Name Change | 2024-09-17 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-23 |
LC Amendment and Name Change | 2021-08-31 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-04-21 |
ANNUAL REPORT | 2018-04-28 |
Florida Limited Liability | 2017-06-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State