Entity Name: | ASI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASI 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: |
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: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L06000118195 |
FEI/EIN Number |
113810438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5350 WEST ATLANTIC, SUITE 106, DELRAY BEACH, FL, 33484 |
Mail Address: | 9834 GLADES ROAD, SUITE C-5, BOCA RATON, FL, 33434 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN IRFAN | Manager | 9834 GLADES ROAD, SUITE C-5, BOCA RATON, FL, 33434 |
KHAN IRFAN | Agent | 9834 GLADES ROAD, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xiao Sheng Yue, MD, Petitioner(s) v. ASI, Liberty Village Property Owners Association, Inc. et al, Respondent(s) | SC2023-0849 | 2023-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Xiao Sheng Yue, MD |
Role | Petitioner |
Status | Active |
Name | ASI LLC |
Role | Respondent |
Status | Active |
Name | LIBERTY VILLAGE PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Crystal Marie Maier, Ryan Christopher Fong |
Name | Mark Hills |
Role | Respondent |
Status | Active |
Name | Hon. Stefania Petito Jancewicz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kelvin Soto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Stacey Pectol |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-13 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Rev/Appeal Dism No Juris Omnibus |
View | View File |
Docket Date | 2023-06-09 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Xiao Sheng Yue, MD |
View | View File |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 6th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Osceola County 2020 CC 000112 CL |
Parties
Name | LIBERTY VILLAGE PROPERTY OWNDERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | MARK HILLS |
Role | Appellee |
Status | Active |
Name | Gladys Soto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | XIAOSHENG YUE |
Role | Appellant |
Status | Active |
Name | ASI LLC |
Role | Appellee |
Status | Active |
Representations | CRYSTAL MAIER, RYAN FONG |
Docket Entries
Docket Date | 2023-04-04 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MISC. MOTION |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN AS UNAUTHORIZED ~ The notice filed by appellant on April 25, 2023, is stricken as unauthorized. |
Docket Date | 2023-04-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ Having reviewed the responses to the March 21, 2023, orders to show cause, and finding no copy of an order on which jurisdiction for this appeal can be ascertained, this appeal is dismissed. Appellant's motion seeking relief docketed April 4, 2023, is denied as moot. |
Docket Date | 2023-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Sasso, C.J., and Stargel and Smith |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion seeking relief docketed April 4, 2023, is denied as moot. |
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JURY DEMAND **STRICKEN AS UNAUTHORIZED-SEE 04/28/23 ORDER** |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-04-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CONFIDENTIAL-SANDERS-MORENCY- 587 PAGES |
On Behalf Of | KELVIN SOTO, CLERK |
Docket Date | 2023-06-13 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2023-06-12 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court ~ **DUPLICATE** |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-05-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JURY DEMAND **TREATED AS NOTICE TO INVOKE JURISDICTION** |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OSC |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order to Show Cause - untimely |
Docket Date | 2023-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE |
On Behalf Of | XIAOSHENG YUE |
Docket Date | 2023-02-17 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | XIAOSHENG YUE |
Name | Date |
---|---|
ANNUAL REPORT | 2013-08-29 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-03-07 |
Florida Limited Liability | 2006-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State