Search icon

ASL SERVICES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ASL SERVICES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASL SERVICES HOLDINGS, 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: 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: 07 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L08000075790
FEI/EIN Number 263137715

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

Address: 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741
Mail Address: 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH ANGELA M President 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741
JOSEPH GABRIELLE Secretary 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741
JOSEPH GABRIELLE A Agent 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057636 ASL HOLDINGS, LLC EXPIRED 2016-06-10 2021-12-31 - 3700 COMMERCE BLVD., STE. 216, KISSIMMEE, FL, 34741
G15000076973 GLOBAL VRS EXPIRED 2015-07-24 2020-12-31 - 3700 COMMERCE BLVD., STE. 216, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-08-02 ASL SERVICES HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State