Entity Name: | ASE AMERICAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASE AMERICAS, 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: |
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: | 02 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2024 (a year ago) |
Document Number: | L09000114796 |
FEI/EIN Number |
271440263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19321 US Hwy 19 N, Suite 407, Clearwater, FL, 33764, US |
Mail Address: | 19321 US Hwy 19 N, Suite 407, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Felicissimo David | Auth | 7405 Rte Transcanadienne, Montreal, QC H4 1Z2 |
Salameh Chady | Auth | 19321 US Hwy 19 N, Suite 407, Clearwater, FL, 33764 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 19321 US Highway 19 N, Suite 607, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 19321 US Highway 19 N, Suite 607, Clearwater, FL 33764 | - |
REINSTATEMENT | 2024-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-09 | 19321 US Hwy 19 N, Suite 407, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-09 | 19321 US Hwy 19 N, Suite 407, Clearwater, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 1201 Hayes Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | Corporation Service Company | - |
LC AMENDMENT | 2021-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
REINSTATEMENT | 2024-06-06 |
ANNUAL REPORT | 2022-01-11 |
LC Amendment | 2021-08-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8638047110 | 2020-04-15 | 0455 | PPP | 919 SE Central Parkway, STUART, FL, 34994-3904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State