Entity Name: | FLORIDA ANGELS CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (3 months ago) |
Document Number: | L18000144214 |
FEI/EIN Number | 82-2053835 |
Address: | 1456 Ridge Lake Ct, Lakeland, FL, 33801, US |
Mail Address: | 1456 Ridge Lake Ct, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAS VILLALON PABLO J | Agent | 1456 Ridge Lake Ct, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
CANAS VILLALON PABLO J | Owner | 4730 50th St W, Bradenton, FL, 34210 |
CANAS VILLALON JUAN R | Owner | 1456 Ridge Lake Ct, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-18 | 1456 Ridge Lake Ct, Lakeland, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-18 | CANAS VILLALON, PABLO JOSE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-18 | 1456 Ridge Lake Ct, Lakeland, FL 33801 | No data |
REINSTATEMENT | 2024-11-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-11-18 | 1456 Ridge Lake Ct, Lakeland, FL 33801 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC DISSOCIATION MEM | 2021-06-07 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
CORLCDSMEM | 2021-06-07 |
AMENDED ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-14 |
Florida Limited Liability | 2018-06-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State