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. |
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 |
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 |
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 | - |
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