Search icon

A.S.C. REALTY, LLC

Company Details

Entity Name: A.S.C. REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L02000034250
FEI/EIN Number 542087271
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VEE32HSBEIFO56 L02000034250 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Etzkorn, Kyle P, Dr., 7051 Southpoint Parkway, Jacksonville, US-FL, US, 32216
Headquarters 7051 Southpoint Parkway, Jacksonville, US-FL, US, 32216

Registration details

Registration Date 2017-05-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-05-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000034250

Agent

Name Role Address
Shetty Rajesh K. Agent 11512 Lake Mead Avenue, JACKSONVILLE, FL, 32256

Auth

Name Role Address
SAC REALTY, LLC Auth No data
LBIZ Holdings, LLC Auth 1431 Caddell Drive, Jacksonville, FL, 32217
FOX OFFICE INVESTMENTS, LLC Auth No data
EAGLE EYECARE PROPERTIES, LLC Auth No data
SHETTY PROPERTIES, LLC Auth No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-02-21 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 11512 Lake Mead Avenue, Suite 534, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2017-06-01 Shetty, Rajesh K, . No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 7051 SOUTHPOINT PARKWAY, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2003-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State