Search icon

ANGELS NEST, L.C. - Florida Company Profile

Company Details

Entity Name: ANGELS NEST, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELS NEST, 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: 10 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2004 (21 years ago)
Document Number: L99000004941
FEI/EIN Number 650950289

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

Address: 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL, 34217
Mail Address: 5008 Mangrove Pt Road, Bradenton, FL, 34210, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKMAN LAW GROUP PLLC Agent -
CAIRNS ERIC E Manager 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL, 34217
CAIRNS ADRIENNE Manager 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102625 CEDAR COVE RESORT & COTTAGES ACTIVE 2015-10-07 2025-12-31 - 2710 GULF DRIVE, N, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-28 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2023-01-28 Wickman Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 46 N Washington Blvd, Suite 15, SARASOTA, FL 34236 -
REINSTATEMENT 2004-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 2710 GULF DRIVE, NORTH, HOLMES BEACH, FL 34217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676327110 2020-04-10 0455 PPP 2710 Gulf Drive, BRADENTON BEACH, FL, 34217-2142
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON BEACH, MANATEE, FL, 34217-2142
Project Congressional District FL-16
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 53063.25
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State