Search icon

ANGELA NEAL PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGELA NEAL PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELA NEAL PLLC 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: 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: 31 Jul 2017 (8 years ago)
Document Number: L17000162005
FEI/EIN Number 82-2323679

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

Address: 11842 Forest Park Circle, Bradenton, FL, 34211, US
Mail Address: 11842 Forest Park Circle, Bradenton, FL, 34211, US
ZIP code: 34211
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL ANGELA LMS Manager 11842 Forest Park Circle, Bradenton, FL, 34211
NEAL ANGELA LMS Agent 11842 Forest Park Circle, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 11842 Forest Park Circle, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2025-02-10 11842 Forest Park Circle, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 11842 Forest Park Circle, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1759 Morrill St. Apt #3, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-03-08 1759 Morrill St. Apt #3, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1759 Morrill St. Apt #3, Sarasota, FL 34236 -

Court Cases

Title Case Number Docket Date Status
ANGELA NEAL, Appellant(s) v. AUBREY NEAL, Appellee(s). 2D2023-2333 2023-10-26 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-DR-9053-FD

Parties

Name ANGELA NEAL PLLC
Role Appellant
Status Active
Name AUBREY NEAL
Role Appellee
Status Active
Representations LaShawn Strachan
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 27, 2023, order to show cause is hereby discharged.
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANGELA NEAL
Docket Date 2024-07-05
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to serve the initial brief as directed by this court's June 11, 2024, order. CASANUEVA, SMITH, and LABRIT, JJ., Concur.
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order, or this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANGELA NEAL
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ANGELA NEAL
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order.
Docket Date 2024-01-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-12-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-12-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by attorney Ama N.Appiah is granted. Attorney Appiah is relieved of further appellate responsibilities.Appellant shall proceed pro se without prejudice to retaining new counsel, who must filea notice of appearance in this case. Appellant shall serve the initial brief within 45 daysof the date of this order.
Docket Date 2023-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ANGELA NEAL
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGELA NEAL
Docket Date 2023-11-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 10/27/23 ORDER TO SHOW CAUSE
On Behalf Of ANGELA NEAL
Docket Date 2023-10-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 11/15/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA NEAL
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2023-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ANGELA NEAL
Docket Date 2023-11-13
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
ANGELA NEAL VS AUBREY NEAL 2D2020-2964 2020-10-12 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-9053-FD

Parties

Name ANGELA NEAL PLLC
Role Appellant
Status Active
Representations Michael Ranch Warren, Esq.
Name AUBREY NEAL
Role Appellee
Status Active
Representations LA SHAWN STRACHAN, ESQ.
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's motion for extension of time is denied as moot.
Docket Date 2020-12-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANGELA NEAL
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANGELA NEAL
Docket Date 2020-12-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed within 30 days from the date of this order.
Docket Date 2020-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFERRAL TO MEDIATION PURSUANT TO FLA. R. APP. P. 9.700
On Behalf Of ANGELA NEAL
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANGELA NEAL
Docket Date 2020-10-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-07-31

USAspending Awards / Financial Assistance

Date:
2021-07-20
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:
-19070.00
Total Face Value Of Loan:
0.00
Date:
2021-04-21
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:
19604.00
Total Face Value Of Loan:
19604.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,604
Date Approved:
2021-04-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $19,604

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State