Search icon

ASHLEY PARKER'S "LLC" - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASHLEY PARKER'S "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L09000121455
FEI/EIN Number 27-2717858
Address: 9389 SW 14th Ave, Ocala, FL, 34476, US
Mail Address: 9389 SW 14th Ave, Ocala, FL, 34476, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASO ERIC Manager 9389 SW 14th Ave, Ocala, FL, 34476
MASO ASHLEY Managing Member 9389 SW 14th Ave, Ocala, FL, 34476
PARKER ROY Manager 9389 SW 14TH AVE, OCALA, FL, 34476
MASO ASHLEY Agent 9389 SW 14th Ave, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125740 ALMOST HOME ACTIVE 2020-09-28 2025-12-31 - 9389 SW 14TH AVE, OCALA, FL, 34476
G14000104133 ALMOST PERFECT FURNITURE ACTIVE 2014-10-14 2029-12-31 - 9389 SW 14TH AVE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 9389 SW 14th Ave, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2017-01-26 9389 SW 14th Ave, Ocala, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 9389 SW 14th Ave, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2014-10-20 MASO, ASHLEY -
LC AMENDMENT 2014-10-20 - -
LC AMENDMENT 2013-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000101561 TERMINATED 1000000249750 MARION 2012-02-06 2022-02-15 $ 1,505.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$112,435
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,816.97
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $112,430
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State