Search icon

ASG PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ASG PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASG PROPERTY HOLDINGS, 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: 22 Nov 2010 (14 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L10000121475
FEI/EIN Number 27-3966082

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

Address: 14 Leagrove Road, Clevedon, Av, BS217QR, GB
Mail Address: 14 Leagrove Road, Flat 2, Clevedon, Av, BS217QR, GB
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSDERCI SOPHIA Managing Member 14 Leagrove Road, Clevedon, Av, BS217R
KUSDERCI AHMET Managing Member 14 Leagrove Road, Clevedon, Av, BS217R
Sanders Brian Mr Agent 1429 Colonial Blvd, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 14 Leagrove Road, Flat 2, Clevedon, Avon BS217QR GB -
CHANGE OF MAILING ADDRESS 2018-04-30 14 Leagrove Road, Flat 2, Clevedon, Avon BS217QR GB -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 1429 Colonial Blvd, Suite 201, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Sanders, Brian, Mr -
REINSTATEMENT 2012-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-29
Reg. Agent Change 2013-06-07
ANNUAL REPORT 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State