Entity Name: | ASHSPEC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHSPEC, 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: | 15 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000005034 |
FEI/EIN Number |
261756764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 Royal Palm Drive, Edgewater, FL, 32141, US |
Mail Address: | 1920 Royal Palm Drive, Edgewater, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS ASHLEY G | President | 1920 Royal Palm Drive, Edgewater, FL, 32141 |
POWERS ASHLEY G | Agent | 1920 Royal Palm Drive, Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 1920 Royal Palm Drive, Edgewater, FL 32141 | - |
REINSTATEMENT | 2020-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 1920 Royal Palm Drive, Edgewater, FL 32141 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 1920 Royal Palm Drive, Edgewater, FL 32141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | POWERS, ASHLEY G | - |
REINSTATEMENT | 2015-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-01-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000498780 | ACTIVE | 1000001005213 | VOLUSIA | 2024-07-29 | 2044-08-07 | $ 1,179.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000035112 | TERMINATED | 1000000555521 | VOLUSIA | 2013-12-23 | 2034-01-09 | $ 396.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-23 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-04-15 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State