Search icon

ASPEN PROPERTY HOLDINGS 1, LLC

Company Details

Entity Name: ASPEN PROPERTY HOLDINGS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Jun 2016 (9 years ago)
Document Number: L06000009486
FEI/EIN Number 204215167
Address: 10325 NW 51st Street, Coral Springs, FL, 33076, US
Mail Address: 10325 NW 51st Street, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QGRQOUGSKOVN03 L06000009486 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Tylim, Fabio, 10325 North West 51st Street, Coral Springs, US-FL, US, 33076
Headquarters 10325 North West 51st Street, Coral Springs, US-FL, US, 33076

Registration details

Registration Date 2017-06-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000009486

Agent

Name Role Address
TYLIM FABIO Agent 10325 NW 51st Street, Coral Springs, FL, 33076

Manager

Name Role Address
Tylim Fabio Manager 10325 NW 51st Street, Coral Springs, FL, 33076
Tylim Carrie Manager 10325 NW 51st Street, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-06-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 10325 NW 51st Street, Coral Springs, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 10325 NW 51st Street, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2016-06-23 10325 NW 51st Street, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2016-06-22 TYLIM, FABIO No data
LC STMNT OF RA/RO CHG 2016-06-22 No data No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431193 TERMINATED 1000000669694 BROWARD 2015-03-30 2035-04-02 $ 617.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000313792 TERMINATED 1000000445415 BROWARD 2013-01-30 2033-02-06 $ 1,509.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-20
CORLCDSMEM 2016-06-28
AMENDED ANNUAL REPORT 2016-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State