Search icon

ASSET ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: ASSET ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET ADVISORS, 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: 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000014413
FEI/EIN Number 550827878

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

Address: 77 BAYBRIDGE OFFICE PARK, GULF BREEZE, FL, 32561, US
Mail Address: PO BOX 99, GULF BREEZE, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS MARK III Authorized Manager P O BOX 99, GULF BREEZE, FL, 32562
LYONS W. BROOKS Manager P O BOX 99, GULF BREEZE, FL, 32562
LYONS MARK I Agent 77 BAYBRIDGE OFFICE PARK, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2014-11-07 ASSET ADVISORS, LLC -
REINSTATEMENT 2012-12-20 - -
LC NAME CHANGE 2012-12-20 TARRAGONA DEVELOPMENTS OF NW FLORIDA L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-05-16 77 BAYBRIDGE OFFICE PARK, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 77 BAYBRIDGE OFFICE PARK, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 77 BAYBRIDGE OFFICE PARK, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2014-11-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-09
Reinstatement 2012-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State