Search icon

A.S. & ASSOCIATES, L.C. - Florida Company Profile

Company Details

Entity Name: A.S. & ASSOCIATES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.S. & ASSOCIATES, 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: 03 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2024 (6 months ago)
Document Number: L00000003979
FEI/EIN Number 651046769

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

Address: 9686 SW 2 STREET, BOCA RATON, FL, 33428, US
Mail Address: 5118 Hidden Cove Cir, Valdosta, FL, 31602, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGLIN ADAM Authorized Member 9686 SW 2 STREET, BOCA RATON, FL, 33428
HINCKLE NATHAN Authorized Member 9686 SW 2 STREET, BOCA RATON, FL, 33428
Seglin Stewart Agent 9686 SW 2 STREET, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107135 A.S. PRESSURE CLEANING EXPIRED 2019-10-01 2024-12-31 - 9686 S.W. 2ND STREET, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-26 - -
CHANGE OF MAILING ADDRESS 2024-10-26 9686 SW 2 STREET, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2024-10-26 Seglin, Stewart -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 9686 SW 2 STREET, BOCA RATON, FL 33428 -
REINSTATEMENT 2012-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 9686 SW 2 STREET, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000293416 TERMINATED 1000000323988 PALM BEACH 2012-12-27 2023-02-06 $ 1,225.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-30
LC Amendment 2018-02-20
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State