Search icon

ANGELS OF MERCY HOLISTIC HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: ANGELS OF MERCY HOLISTIC HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELS OF MERCY HOLISTIC HEALTH CARE 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: 31 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2024 (a year ago)
Document Number: L21000009708
FEI/EIN Number 86-1475024

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

Address: 2306 Falling Acorn Circle, LAKE MARY, FL, 32746, US
Mail Address: 2306 Falling Acorn Circle, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART TASHA D Manager 3133 CARPENTER STREET, STEGER, IL, 60475
STEWART DIEGO S Authorized Person 3133 CARPENTER STREET, STEGER, IL, 60475
MITCHELL LARRY D Authorized Person 17918 POPLAR LN, COUNTRY CLUB HILLS, IL, 60478
Stewart TASHA D Agent 2253 Grand Tree Court, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-08 2306 Falling Acorn Circle, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 2306 Falling Acorn Circle, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Stewart, TASHA D -
REINSTATEMENT 2024-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-28 2253 Grand Tree Court, LAKE MARY, FL 32746 -
REINSTATEMENT 2022-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-01-27
REINSTATEMENT 2022-08-28
Florida Limited Liability 2020-12-31

Date of last update: 03 May 2025

Sources: Florida Department of State