Search icon

ASIA MOUNTAIN COLLECTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ASIA MOUNTAIN COLLECTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASIA MOUNTAIN COLLECTIONS, L.L.C. 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: 06 Oct 2010 (15 years ago)
Document Number: L10000105112
FEI/EIN Number 273676780

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

Address: 103 Carousel Circle, Crawfordville, FL, 32327, US
Mail Address: 103 Carousel Circle, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR WILLIAM P Chief Marketing Officer 103 Carousel Circle, Crawfordville, FL, 32327
CONNOR BREANNA R Manager 103 Carousel Circle, Crawfordville, FL, 32327
AVELLO STEPHANIE L Manager 93 Carousel Circle, Crawfordville, FL, 32327
CONNOR WILLIAM P Agent 103 Carousel Circle, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125271 EQUIP CONSULTANTS ACTIVE 2014-12-13 2029-12-31 - 103 CAROUSEL CIRCLE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 103 Carousel Circle, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2017-01-08 103 Carousel Circle, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 103 Carousel Circle, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2011-01-15 CONNOR, WILLIAM P -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State