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. |
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 |
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 |
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 | - | - |
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