Search icon

ASHLEY'S CORNER, LLC - Florida Company Profile

Company Details

Entity Name: ASHLEY'S CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ASHLEY'S CORNER, 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: 18 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: L11000033244
FEI/EIN Number 45-1447274

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

Address: 317 N. DONNELLY STREET, MOUNT DORA, FL 32757
Mail Address: 7010 PINE HOLLOW DRIVE, MOUNT DORA, FL 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAROSAY & COMPANY LLC Agent -
NEMEC, SUSAN M Manager 7010 PINE HOLLOW DRIVE, MOUNT DORA, FL 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069796 A C SPORTS EXPIRED 2012-07-12 2017-12-31 - 100 WEST 3RD AVENUE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 BHAROSAY & COMPANY LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-15 317 N. DONNELLY STREET, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 317 N. DONNELLY STREET, MOUNT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-06-08
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State