Search icon

ASG HOLDINGS, LLC - Florida Company Profile

Company Details

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

ASG 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: 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: 07 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000116125
FEI/EIN Number 47-3595749

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

Address: 2209 CANARY ISLAND COVE, NAPLES, FL, 34119, US
Mail Address: 2209 CANARY ISLAND COVE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEGENWARTH ANGELA S Manager 2209 CANARY ISLAND COVE, NAPLES, FL, 34119
Gegenwarth Angela S Agent 2209 CANARY ISLAND COVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-19 2209 CANARY ISLAND COVE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 2209 CANARY ISLAND COVE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Gegenwarth, Angela S -
REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-02-27
Reg. Agent Resignation 2012-03-05
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State