Entity Name: | ASPIRE COMMUNICATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASPIRE COMMUNICATION SERVICES, 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. |
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: | 13 Nov 2002 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Nov 2002 (22 years ago) |
Document Number: | L02000030394 |
FEI/EIN Number |
710916303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 S. NEW YORK AVENUE, SUITE 100, ORLANDO, FL, 32789 |
Mail Address: | 501 S. NEW YORK AVENUE, SUITE 100, ORLANDO, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASSAR MARK R | Managing Member | 501 S. NEW YORK AVENUE, ORLANDO, FL, 32789 |
KASSAR NICOLA | Managing Member | 501 S. NEW YORK AVENUE, ORLANDO, FL, 32789 |
KASSAR MARK | Agent | 501 S. NEW YORK AVENUE, ORLANDO, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-23 | 501 S. NEW YORK AVENUE, SUITE 100, ORLANDO, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-23 | 501 S. NEW YORK AVENUE, SUITE 100, ORLANDO, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 501 S. NEW YORK AVENUE, SUITE 100, ORLANDO, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-31 | KASSAR, MARK | - |
MERGER | 2002-11-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043101 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State