Search icon

ASESORES LATINOS LLC - Florida Company Profile

Company Details

Entity Name: ASESORES LATINOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASESORES LATINOS 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: 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: 29 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L10000101545
FEI/EIN Number 30-1161271

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

Address: 843 E. MYERS BLVD, MASCOTTE, FL, 34753, US
Mail Address: 843 E. MYERS BLVD, MASCOTTE, FL, 34753, US
ZIP code: 34753
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAGOMEZ ROBERTO Manager 843 E. MYERS BLVD, MASCOTTE, FL, 34753
VILLAGOMEZ ROBERTO S Agent 843 E. MYERS BLVD, MASCOTTE, FL, 34753

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045305 LEGALIZA YA MEXIAUTOS EXPIRED 2012-05-15 2017-12-31 - 735 ALMOND STREET UNIT D, CLERMONT, FL, 34711
G10000090051 SERVICIOS ADUANALES IBANEZ-ROBLES EXPIRED 2010-10-01 2015-12-31 - 133 E ORANGE ST, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-03 843 E. MYERS BLVD, C, MASCOTTE, FL 34753 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 843 E. MYERS BLVD, C, MASCOTTE, FL 34753 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 843 E. MYERS BLVD, C, MASCOTTE, FL 34753 -
REGISTERED AGENT NAME CHANGED 2017-04-27 VILLAGOMEZ, ROBERTO S -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State