Search icon

ALLEN AND ANGELS HELPING HANDS LLC - Florida Company Profile

Company Details

Entity Name: ALLEN AND ANGELS HELPING HANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN AND ANGELS HELPING HANDS 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: 30 Aug 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: L17000185407
FEI/EIN Number 82-2297054

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

Address: 1015 SPRING MEADOWS RD, QUINCY, FL, 32351
Mail Address: 1015 SPRING MEADOWS RD, QUINCY, FL, 32351, UN
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609361930 2018-06-28 2018-06-28 1015 SPRING MEADOWS RD, QUINCY, FL, 323517667, US 1015 SPRING MEADOWS RD, QUINCY, FL, 323517667, US

Contacts

Phone +1 850-210-7030

Authorized person

Name MS. YOLANDA Y. ALLEN
Role ADMINISTRATOR/CEO
Phone 8502107030

Taxonomy

Taxonomy Code 376J00000X - Homemaker
License Number 235255
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALLEN YOLANDA Y Chief Executive Officer 1015 SPRING MEADOWS RD, QUINCY, FL, 32351
ALLEN YOLANDA Y Agent 1015 SPRING MEADOWS RD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 ALLEN, YOLANDA Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-05-06
Florida Limited Liability 2017-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State