Search icon

ARG BY ASHLEY, LLC - Florida Company Profile

Company Details

Entity Name: ARG BY ASHLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARG BY ASHLEY, 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: 13 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: L05000119774
FEI/EIN Number 20-4026000

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

Address: 460 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
Mail Address: 460 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY JUDY Authorized Member 460 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
ASHLEY GARY Authorized Member 460 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
ASHLEY JUDY Agent 460 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 460 20TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
LC AMENDMENT AND NAME CHANGE 2015-03-04 ARG BY ASHLEY, LLC -
REINSTATEMENT 2015-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 460 20TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2015-03-04 460 20TH AVENUE, INDIAN ROCKS BEACH, FL 33785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State