Search icon

ASHLEY AVENUE MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: ASHLEY AVENUE MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHLEY AVENUE MANAGERS, LLC 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: 15 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L00000015618
FEI/EIN Number 651061819

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

Address: 116 Chestnut Street, c/o Denholtz Properties, Red Bank, NJ, 07701, US
Mail Address: C/O DENHOLTZ PROPERTIES, 116 Chestnut Street, Red Bank, NJ, 07701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denholtz Properties Agent 1000 North Ashley Drive, Tampa, FL, 33602
DENHOLTZ STEVEN Manager 116 Chestnut Street, Red Bank, NJ, 07701
Brown Gregory Chief Operating Officer C/O DENHOLTZ PROPERTIES, Red Bank, NJ, 07701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1000 North Ashley Drive, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 116 Chestnut Street, c/o Denholtz Properties, Suite 102, Red Bank, NJ 07701 -
CHANGE OF MAILING ADDRESS 2022-05-24 116 Chestnut Street, c/o Denholtz Properties, Suite 102, Red Bank, NJ 07701 -
REGISTERED AGENT NAME CHANGED 2022-05-24 Denholtz Properties -
REINSTATEMENT 2022-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-05-24
REINSTATEMENT 2015-03-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State