Search icon

HAUS OF ANGLE, LLC - Florida Company Profile

Company Details

Entity Name: HAUS OF ANGLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUS OF ANGLE, 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: 29 Jan 2018 (7 years ago)
Date of dissolution: 19 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (5 months ago)
Document Number: L18000024711
FEI/EIN Number 82-4122494

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

Address: 14036 FAIRWAY ISLAND DR, ORLANDO, FL, 32837, US
Mail Address: 14036 FAIRWAY ISLAND DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLINTON LEEZA A Authorized Member 14036 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117512 HALO HOME SERVICES ACTIVE 2018-10-31 2028-12-31 - 12250 TAMIAMI TRAIL E, SUITE 324, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 14036 FAIRWAY ISLAND DR, UNIT 1518, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-02-25 14036 FAIRWAY ISLAND DR, UNIT 1518, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2020-05-18 HAUS OF ANGLE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-03
LC Name Change 2020-05-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State