Search icon

ASKVIG HOLDING US, L.L.C. - Florida Company Profile

Company Details

Entity Name: ASKVIG HOLDING US, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASKVIG HOLDING US, L.L.C. 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: 08 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000045101
FEI/EIN Number 943481406

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

Address: 2215 SOUTH THIRD ST., SUITE 101, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2215 SOUTH THIRD ST., SUITE 101, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKVIG HOLDING LLC US Manager 2215 SOUTH THIRD ST., JACKSONVILLE BEACH, FL, 32250
ASKVIG MIKKEL Authorized Member 2215 SOUTH THIRD ST., JACKSONVILLE BEACH, FL, 32250
DEAL BLAKE F Agent 2215 SOUTH THIRD ST., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 2215 SOUTH THIRD ST., SUITE 101, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-07-02 2215 SOUTH THIRD ST., SUITE 101, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-02 2215 SOUTH THIRD ST., SUITE 101, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-07-02
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-04
Florida Limited Liability 2009-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State