Search icon

ASHCHI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ASHCHI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHCHI INVESTMENTS, 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: 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: 22 Apr 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L04000031130
FEI/EIN Number 201037394

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

Address: 3900 University Blvd South, JACKSONVILLE, FL, 32216, US
Mail Address: P.O.Box 24508, JACKSONVILLE, FL, 32241, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHCHI MAJDI President 3900 University Blvd south, JACKSONVILLE, FL, 32216
ASHCHI MAJDI Manager 3900 University Blvd south, JACKSONVILLE, FL, 32216
ASHCHI MEHDI Vice President P.O.Box 24508, JACKSONVILLE, FL, 32241
ASHCHI MEHDI Agent 3900 University Blvd South, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 ASHCHI, MEHDI -
MERGER 2020-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000208843
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3900 University Blvd South, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3900 University Blvd South, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-03-02 3900 University Blvd South, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2015-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
Merger 2020-12-28
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State