Entity Name: | ASHTON PHOENIX, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHTON PHOENIX, 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. |
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: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000089282 |
FEI/EIN Number |
770654197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 FISHERMANS COVE, PONTE VEDRA BEACH, FL, 32082 |
Mail Address: | 50 FISHERMANS COVE, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELANDER ROBERT | President | 50 FISHERMANS COVE, PONTE VEDRA, FL, 32082 |
MARTIN CATHERINE | Secretary | 209 PINE ST, MARSHFIELD, MA, 02050 |
SELANDER PATRICIA | Treasurer | 50 FISHERMANS COVE, PONTE VEDRA, FL, 32082 |
SHEPPARD SEAN P | Agent | 1301 PLANTATION ISLAND DRIVE SOUTH, ST AUGUSTINE, FL, 32080 |
MARTIN WAYNE | Vice President | 209 PINE ST, MARSHFIELD, MA, 02050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-11 | 50 FISHERMANS COVE, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2011-05-11 | 50 FISHERMANS COVE, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-30 | 1301 PLANTATION ISLAND DRIVE SOUTH, SUITE 204A, ST AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-13 |
AC | 2011-05-11 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-11 |
Reg. Agent Change | 2009-07-30 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State