Search icon

ASHNIC MULTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ASHNIC MULTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHNIC MULTY SERVICES 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: 30 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L09000114164
FEI/EIN Number 271468624

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

Address: 2702 SW 6th St, DELRAY BEACH, FL, 33445, US
Mail Address: 2702 SW 6th St, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ RAFAEL Managing Member 2702 SW 6th St, DELRAY BEACH, FL, 33445
GUEVARA DIANA Manager 2702 SW 6TH ST, Delray Beach, FL, 33445
GALVEZ RAFAEL Agent 2702 SW 6th St, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020285 ASHNIC ELECTRIC SERVICES ACTIVE 2016-02-25 2026-12-31 - 2702 SW 6TH ST, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 GALVEZ, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 2702 SW 6th St, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2015-04-24 2702 SW 6th St, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2702 SW 6th St, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State