Search icon

ASKCOCO COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: ASKCOCO COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASKCOCO COMMUNICATIONS 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L10000018378
FEI/EIN Number 272792335

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

Address: 2060 HOLLYWOOD BLVD, UNIT 4 WEST, HOLLYWOOD, FL, 33020, US
Mail Address: 2060 HOLLYWOOD BLVD, UNIT 4 WEST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY CHANELL Manager 2060 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GRAY CHANELL R Agent 1928 Van Buren St, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-12-07 2060 HOLLYWOOD BLVD, UNIT 4 WEST, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 2060 HOLLYWOOD BLVD, UNIT 4 WEST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1928 Van Buren St, UNIT 9, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 GRAY, CHANELL RCEO -
PENDING REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-01-14 ASKCOCO COMMUNICATIONS LLC -

Documents

Name Date
REINSTATEMENT 2017-02-16
LC Amendment and Name Change 2013-01-14
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-16
Florida Limited Liability 2010-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State