Search icon

ANGEL SUITES LLC - Florida Company Profile

Company Details

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

ANGEL SUITES 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: 24 Oct 2018 (6 years ago)
Document Number: L18000248886
FEI/EIN Number 83-2321480

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

Address: 16200 LAUREL OAK LANE, PUNTA GORDA, FL, 33982, US
Mail Address: 16200 LAUREL OAK LANE, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARUTI JOHN III Manager 16200 LAUREL OAK LANE, PUNTA GORDA, FL, 33982
GARUTI BRIDGETTE Manager 16200 LAUREL OAK LANE, PUNTA GORDA, FL, 33982
TEJADA ALEX Manager 16200 LAUREL OAK LANE, PUNTA GORDA, FL, 33982
TEJADA STEPHANIE III Manager 16200 LAUREL OAK LANE, PUNTA GORDA, FL, 33982
NEUKAMM JOHN B Agent 305 SOUTH BLVD., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014776 PHENIX SALON SUITES OF VENICE ACTIVE 2023-01-31 2028-12-31 - 555 S TAMIAMI TRAIL, VENICE, FL, 34285
G23000015091 PHENIX SALON SUITES OF BRADENTON ACTIVE 2023-01-31 2028-12-31 - 115 MANATEE AVENUE W, SUITE 101, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 16200 LAUREL OAK LANE, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2022-03-14 16200 LAUREL OAK LANE, PUNTA GORDA, FL 33982 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State