Entity Name: | A.S.C. REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.S.C. REALTY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L02000034250 |
FEI/EIN Number |
542087271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216 |
Mail Address: | 4114 Sunbeam Road, Building 300, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX OFFICE INVESTMENTS, LLC | Auth | - |
SAC REALTY, LLC | Auth | - |
LBIZ Holdings, LLC | Auth | 1431 Caddell Drive, Jacksonville, FL, 32217 |
EAGLE EYECARE PROPERTIES, LLC | Auth | - |
SHETTY PROPERTIES, LLC | Auth | - |
Shetty Rajesh K. | Agent | 11512 Lake Mead Avenue, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-01 | 11512 Lake Mead Avenue, Suite 534, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-01 | Shetty, Rajesh K, . | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2003-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2017-01-16 |
AMENDED ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State