Search icon

ASP PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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