Search icon

WK ASHLEY LLC - Florida Company Profile

Company Details

Entity Name: WK ASHLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 29 May 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: L06000105334
FEI/EIN Number 205860814

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

Address: 110 HILLSIDE BLVD., SUITE 10, LAKEWOOD, NJ, 08701
Mail Address: 110 HILLSIDE BLVD., SUITE 10, LAKEWOOD, NJ, 08701
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENTHAL JULIAN Managing Member 110 HILLSIDE BLVD., SUITE 10, LAKEWOOD, NJ, 08701
FRIEDMAN CHARLES Agent 353 W 47TH ST, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075399 THE ASHLEY OF SPRING VALLEY APARTMENTS EXPIRED 2012-07-30 2017-12-31 - 110 HILLSIDE BLVD., SUITE 9, LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-05-29 - -
REINSTATEMENT 2010-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 353 W 47TH ST, STE 4B, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-12 110 HILLSIDE BLVD., SUITE 10, LAKEWOOD, NJ 08701 -
CHANGE OF MAILING ADDRESS 2010-10-12 110 HILLSIDE BLVD., SUITE 10, LAKEWOOD, NJ 08701 -
REGISTERED AGENT NAME CHANGED 2010-10-12 FRIEDMAN, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000609110 LAPSED 10-CA-2750-15-G SEMINOLE COUNTY CIRCUIT COURT 2011-09-22 2016-09-22 $25198.24 QUASER QUALITY SERVICES, LLC, 6839 NARCOOSSEE ROAD, SUITE 46, ORLANDO, FL 32822
J10000006533 LAPSED 09-CC-4160-20-S COUNTY COURT SEMINOLE CO.,FL 2009-12-22 2015-01-11 $11,184.96 GREEN EARTH CORPORATION USA, INC., 1227 VAN ARSDALE STREET, OVIEDO, FL 32765

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-10-12
Reg. Agent Change 2010-06-28
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-08-29
Florida Limited Liability 2006-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State