Search icon

ASHEM REALTY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: ASHEM REALTY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHEM REALTY ENTERPRISES 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: 01 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L11000025714
FEI/EIN Number APPLIED FOR

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

Address: C/O JEANETTE MARTINEZ LOMBARDI ESQ, 4001 Tamiami Trail N, Suite 105, NAPLES, FL, 34103, US
Mail Address: C/O JEANETTE MARTINEZ LOMBARDI ESQ, 4001 Tamiami Trail North, Suite 105, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKINS CLINTON A Manager 81 SEAGATE DRIVE #1402, NAPLES, FL, 34103
MARTINEZ LOMBARDI JEANETTE E Agent 4001 Tamiami Trail North, Suite 105, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 C/O JEANETTE MARTINEZ LOMBARDI ESQ, 4001 Tamiami Trail N, Suite 105, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-03-12 C/O JEANETTE MARTINEZ LOMBARDI ESQ, 4001 Tamiami Trail N, Suite 105, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 4001 Tamiami Trail North, Suite 105, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2012-02-28 MARTINEZ LOMBARDI, JEANETTE ESQ -
LC AMENDMENT 2011-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
LC Amendment 2020-10-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State