Search icon

ASHMORMAT, L.L.C. - Florida Company Profile

Company Details

Entity Name: ASHMORMAT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHMORMAT, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L03000053279
FEI/EIN Number 421614191

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

Address: 1474-A West 84th Street, Hialeah, FL, 33014, US
Mail Address: 330 Franklin Road, Brentwood, TN, 37027
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK MICHAEL W Manager 330 Franklin Road, Brentwood, TN, 37027
McCormick Matthew Manager 330 Franklin Road, Brentwood, TN, 37027
McCormick Ashley Manager 330 Franklin Road, Brentwood, TN, 37027
MCCORMICK MICHAEL Agent 1474-A West 84th Street, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 1474-A West 84th Street, Hialeah, FL 33014 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 1474-A West 84th Street, Hialeah, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-19 1474-A West 84th Street, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-04-30 MCCORMICK, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-08-08
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State