Search icon

LITTLE ANGEL'S EXPRESS INC.

Company Details

Entity Name: LITTLE ANGEL'S EXPRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2013 (12 years ago)
Document Number: P13000022834
FEI/EIN Number 46-2182914
Address: 5226 Williams Rd., TAMPA, FL, 33610, US
Mail Address: 5226 Williams Rd., Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396496352 2022-01-12 2022-01-12 426 BLAKELY CT, RUSKIN, FL, 335705357, US 5226 WILLIAMS RD, TAMPA, FL, 336109335, US

Contacts

Phone +1 813-352-8824

Authorized person

Name MRS. TANIKA JACKSON RICHMOND
Role CEO
Phone 8133528824

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Agent

Name Role Address
Jackson-Richmond Tanika SMrs. Agent 5226 Williams Rd., TAMPA, FL, 33610

Chief Executive Officer

Name Role Address
Jackson-Richmond Tanika SMrs. Chief Executive Officer 5226 Williams Rd., TAMPA, FL, 33610

Vice President

Name Role Address
Richmond Dwayne CMr. Vice President 5226 Williams Rd., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023972 LITTLE ANGEL'S CLIA LABORATORY SERVICE ACTIVE 2022-02-27 2027-12-31 No data 5226 WILLIAMS RD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 Jackson-Richmond, Tanika Shakita, Mrs. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 5226 Williams Rd., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2016-04-09 5226 Williams Rd., TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 5226 Williams Rd., TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State