Search icon

ASHELON PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ASHELON PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHELON PROPERTY MANAGEMENT, 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000062632
FEI/EIN Number 270465309

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

Address: 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL, 32550, US
Mail Address: 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ELIZABETH Managing Member 495 GRAND BLVD, SUITE 206, MIRAMAR BEACH, FL, 32550
BAKER ELIZABETH Agent 495 GRAND BLVD., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-04-26 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 495 GRAND BLVD., SUITE 206, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2010-04-20 BAKER, ELIZABETH -
LC AMENDMENT 2009-08-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2010-04-13
LC Amendment 2009-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State