Entity Name: | ASEINCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASEINCO, 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: |
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: | 19 Oct 2005 (20 years ago) |
Document Number: | L05000103194 |
FEI/EIN Number |
203662035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14642 Three Ponds Trl, Delray Beach, FL, 33446, US |
Mail Address: | 14642 Three Ponds Trl, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ SAGRA MARTHA C | Managing Member | 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433 |
HERRERA PEDRO JDr. | Managing Member | 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433 |
Herrera Juan D | Managing Member | 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433 |
Herrera Andres F | Managing Member | 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433 |
HERRERA PEDRO JDr. | Agent | 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 14642 Three Ponds Trl, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 14642 Three Ponds Trl, Delray Beach, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | HERRERA, PEDRO JOSE, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 8642 Chevy Chase Dr Unit 138, Boca Raton, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State