Search icon

ANGEL WELLNESS SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ANGEL WELLNESS SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL WELLNESS SERVICE 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: 23 Apr 2018 (7 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L18000102112
FEI/EIN Number 82-5369051

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

Address: 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324, US
Mail Address: 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO CANLIN Managing Member 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324
CAO CANLIN Agent 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076445 TREAT SPA EXPIRED 2019-07-15 2024-12-31 - 2271 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-02-12 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 2261 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-17 CAO, CANLIN -
LC AMENDMENT 2018-06-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-20
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-01-11
LC Amendment 2018-06-11
Florida Limited Liability 2018-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State