Search icon

ISAA ANGELS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISAA ANGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2017 (8 years ago)
Document Number: L17000156754
FEI/EIN Number 82-2270706
Mail Address: 6495 SW 51ST TER, OCALA, FL, 34474, US
Address: 4901 E SILVER SPRING BLVD, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESHWANI NADIYA F Manager 6495 SW 51ST TER, OCALA, FL, 34474
KESHWANI NADIYA F Agent 6495 SW 51ST TER, OCALA, FL, 34474

Form 5500 Series

Employer Identification Number (EIN):
822276706
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137857 XFUSION SMOKE SHOP 4 ACTIVE 2021-10-13 2026-12-31 - 6495 SW 51ST TER, OCALA, FL, 34474
G19000064791 XFUSION SMOKE SHOP 3 ACTIVE 2019-06-05 2029-12-31 - 6495 SW 51ST TER, OCALA, FL, 34474
G18000012773 XFUSION SMOKE SHOP EXPIRED 2018-01-24 2023-12-31 - 6495 SW 51ST TERRACE, OCALA, FL, 34474
G17000079602 FUSION SMOKE SHOP EXPIRED 2017-07-25 2022-12-31 - 5539 SW 45TH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4901 E SILVER SPRING BLVD, 102, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2018-01-07 4901 E SILVER SPRING BLVD, 102, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-07 6495 SW 51ST TER, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-07
Florida Limited Liability 2017-07-21

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$14,900
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,050.24
Servicing Lender:
Renasant Bank
Use of Proceeds:
Payroll: $14,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State