Entity Name: | ASP PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASP PARTNERS 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: |
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: | 25 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | L11000024196 |
FEI/EIN Number |
275163181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 N ocean Dr PH2, Hollywood, FL, 33019, US |
Mail Address: | 6001 N ocean Drive Ph2, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTERWORTH MELISSA C | Manager | 16850-112 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Lucky Bohdan Sr. | Vice Chairman | 2455 south ponte vedra beach blvd, Ponte vedra beach, FL, 32082 |
LUCKY BOHDAN | Manager | 2455 S. PONTE VEDRA BEACH BLVD, PONTE VEDRA BEACH, FL, 32082 |
BUTTERWORTH MELISSA C | Agent | 16850-112 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-28 | 6001 N ocean Dr PH2, Hollywood, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-28 | 6001 N ocean Dr PH2, Hollywood, FL 33019 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2017-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-22 | BUTTERWORTH, MELISSA C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-09-28 |
REINSTATEMENT | 2022-12-18 |
ANNUAL REPORT | 2021-04-11 |
REINSTATEMENT | 2020-06-16 |
ANNUAL REPORT | 2018-01-25 |
CORLCDSMEM | 2017-11-02 |
ANNUAL REPORT | 2017-03-02 |
REINSTATEMENT | 2016-10-22 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State