Entity Name: | ASHWOOD PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHWOOD PARTNERS, 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: | 31 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | L06000033839 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 N Orange Ave, ORLANDO, FL, 32801, US |
Mail Address: | 37 N Orange Ave, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUKHERJEE GOURAV ESQ. | Manager | 37 N Orange Ave, ORLANDO, FL, 32801 |
MUKHERJEE GOURAV ESQ. | Agent | 37 N Orange Ave, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 37 N Orange Ave, Suite 500, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 37 N Orange Ave, Suite 500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 37 N Orange Ave, Suite 500, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-05 | MUKHERJEE, GOURAV, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State