Search icon

ANGELA VIVAS CABINET LLC - Florida Company Profile

Company Details

Entity Name: ANGELA VIVAS CABINET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANGELA VIVAS CABINET 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: 13 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L18000265824
FEI/EIN Number 83-2590804

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

Address: 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953
Mail Address: 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS CALDERON, ANGELA Agent 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953
VIVAS CALDERON, ANGELA Manager 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-01-26 3458 SW DARWIN BLVD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-01-04 VIVAS CALDERON, ANGELA -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-11-29 ANGELA VIVAS CABINET LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-11-12
LC Amendment and Name Change 2018-11-29
Florida Limited Liability 2018-11-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State