Entity Name: | ASHLIES TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHLIES TRANSPORT, 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: |
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: | 13 Jan 2010 (15 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: | L10000004862 |
FEI/EIN Number |
271686821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 strawberry oaks #700, orange city, FL, 32763, US |
Mail Address: | 949 utica st, DELTONA, FL, 32725, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGE RANDY | Managing Member | 949 utica st, DELTONA, FL, 32725 |
EDGE RANDY | Agent | 949 utica st, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000061764 | ASHLIES AUTOMOTIVE | ACTIVE | 2018-05-23 | 2029-12-31 | - | 620 W NEW YORK AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 949 utica st, DELTONA, FL 32725 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 221 strawberry oaks #700, orange city, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 221 strawberry oaks #700, orange city, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-05 | EDGE, RANDY | - |
REINSTATEMENT | 2016-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000083660 | TERMINATED | 1000000244844 | ORANGE | 2012-01-09 | 2022-02-08 | $ 2,208.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-01-05 |
REINSTATEMENT | 2014-02-25 |
ANNUAL REPORT | 2011-04-15 |
Florida Limited Liability | 2010-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State