Search icon

ANGELIQUE NICOLE HIBBERT LLC - Florida Company Profile

Company Details

Entity Name: ANGELIQUE NICOLE HIBBERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELIQUE NICOLE HIBBERT 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: 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: 22 Oct 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L18000246858
FEI/EIN Number 853215018

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

Mail Address: 9429 Harding Ave, Surfside, FL, 33154, US
Address: 9429 Harding Avenue, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIBBERT ANGELIQUE Auth 9429 Harding Ave, Surfside, FL, 33154
Findlay Stokes Law Firm Agent 8551 W Sunrise Blvd, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015040 SPRUCE A ROOM ACTIVE 2020-02-01 2025-12-31 - 9429 HARDING AVENUE, 162, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Findlay Stokes Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8551 W Sunrise Blvd, Suite 101A, Plantation, FL 33322 -
LC NAME CHANGE 2020-02-13 ANGELIQUE NICOLE HIBBERT LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 9429 Harding Avenue, 162, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-02-01 9429 Harding Avenue, 162, Surfside, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
LC Name Change 2020-02-13
ANNUAL REPORT 2020-02-01
Florida Limited Liability 2018-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State