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