Active
Updated 8/15/2025 2:57:18 PM

Angler Properties, LLC

Angler Properties, LLC is a Florida Limited Liability Company located in Tempe, AZ. The company was incorporated on June 12, 2007, under the Florida Department Of State’s registration number L07000062273. It is currently listed as an active entity and FEI/EIN number is 26-3329902.

The principal and mailing address of Angler Properties, LLC is 112 South Rockford Drive, Tempe, AZ 85288, where all official business activities and communication are managed.

The company is managed by James, Mark A from Tempe AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Black, Keith J serves as the registered agent for the company, located at Sw 14th Street, Boynton Beach, FL 33435, handling all compliance and official matters for company.

On January 8, 2025, the company has filed the latest annual report.

Filing information

Company Name Angler Properties, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L07000062273
FEI/EIN Number 26-3329902
Date Filed June 12, 2007
Company Age 18 years 3 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/1/2019
Event Effective Date NONE

The data on Angler Properties, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.

Contact details

Principal Address

112 South Rockford Drive
Tempe, AZ 85288
Changed: 1/11/2023

Mailing Address

112 South Rockford Drive
Tempe, AZ 85288
Changed: 1/11/2023

Registered Agent Name & Address

Black, Keith J
Sw 14th Street
Boynton Beach, FL 33435
Name Changed: 10/1/2019
Address Changed: 1/12/2024

Authorized Person(s) Details

Manager
James, Mark A
112 South Rockford Drive
Tempe, AZ 85288

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/1/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/1/2019
Effective Date 10/1/2019
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/4/2013
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/08/2025
Report Year 2023
Filed Date 01/11/2023
Report Year 2024
Filed Date 01/12/2024

Document Images

01/08/2025 -- ANNUAL REPORT
01/12/2024 -- ANNUAL REPORT
01/11/2023 -- ANNUAL REPORT
01/14/2022 -- ANNUAL REPORT
01/11/2021 -- ANNUAL REPORT
More...