Search icon

CECIL ASHE, LLC - Florida Company Profile

Company Details

Entity Name: CECIL ASHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CECIL ASHE, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000043490
FEI/EIN Number 201163801

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

Mail Address: 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL, 34135, US
Address: 9144 Bonita Beach Rd, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULT ELIZABETH Managing Member 10341 MORNINGSIDE LANE, BONITA SPRINGS, FL, 34135
GAULT CAMPBELL Agent 9070 BONITA BEACH RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 9144 Bonita Beach Rd, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-06-17 9144 Bonita Beach Rd, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-11-14 GAULT, CAMPBELL -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-08-30 - -
CANCEL ADM DISS/REV 2008-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001024299 TERMINATED 1000000503978 LEE 2013-05-09 2023-05-29 $ 1,134.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000982705 TERMINATED 1000000328360 LEE 2012-11-26 2022-12-14 $ 512.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-11-14
REINSTATEMENT 2016-09-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
LC Amendment 2011-08-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State