Search icon

ANGIE'S ART AND BELLY CASTING LLC - Florida Company Profile

Company Details

Entity Name: ANGIE'S ART AND BELLY CASTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGIE'S ART AND BELLY CASTING 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: 09 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L20000016626
FEI/EIN Number 84-4433592

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

Address: 13575 58th Street North, Suite 200, Clearwater, FL, 33760, US
Mail Address: 13575 58th Street North, Suite 200, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
GUZMAN MARIA A President 13575 58th Street North, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-03 - -
CHANGE OF MAILING ADDRESS 2025-01-29 3476 Justin David Ct, Lakeland, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3476 Justin David Ct, Lakeland, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 476 Riverside Ave, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-02-01 United States Corporation Agents,Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 13575 58th Street North, Suite 200, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-02-01 13575 58th Street North, Suite 200, Clearwater, FL 33760 -
LC AMENDMENT 2021-01-08 - -
LC AMENDMENT 2020-09-14 - -
LC AMENDMENT 2020-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-09
LC Amendment 2021-01-08
LC Amendment 2020-09-14
LC Amendment 2020-02-14
Florida Limited Liability 2020-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State