Search icon

THIRTY-EIGHT ANGELFISH CAY DRIVE L.C. - Florida Company Profile

Company Details

Entity Name: THIRTY-EIGHT ANGELFISH CAY DRIVE L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRTY-EIGHT ANGELFISH CAY DRIVE L.C. 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: 16 Jan 1997 (28 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L97000000076
FEI/EIN Number 043345193

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

Address: 15 ANGELFISH CAY DRIVE, KEY LARGO, FL, 33037, US
Mail Address: 15 ANGELFISH CAY DRIVE, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS DONALD L Manager 15 Angelfish Cay Drive, Key Largo, FL, 33037
Morizio Michael Manager 20 Park Plaza, Boston, MA, 02116
PUGLIELLI STEVEN M Manager 20 PARK PLAZA, BOSTON, MA, 02116
VALENCIA REGISTERED SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-28 Valencia Registered Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 75 Valencia Avenue, Fourth Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-05-28 15 ANGELFISH CAY DRIVE, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 15 ANGELFISH CAY DRIVE, KEY LARGO, FL 33037 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-12-05 - -
PENDING REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
CORLCAUTH 2020-06-01
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State