Search icon

ASPEN FM LLC

Company Details

Entity Name: ASPEN FM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L11000069758
FEI/EIN Number 452526895
Mail Address: 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131, US
Address: 4463 GREENS EDGE BLVD, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MIN7HZZKYYUP87 L11000069758 US-FL GENERAL ACTIVE 2011-06-14

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 333 SE 2nd Avenue,, Suite 3588, Miami, US-FL, US, 33131

Registration details

Registration Date 2017-10-04
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000069758

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Weisfisch Ryan Director 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115340 GREENS EDGE AT PROVINCE PARK ACTIVE 2019-10-24 2029-12-31 No data 3250 MARY ST STE 520, MIAMI, FL, 33133
G19000100332 GREENS EDGE AT PROVINCE PARK EXPIRED 2019-09-12 2024-12-31 No data 333 SE 2ND AVE, STE 3588, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 4463 GREENS EDGE BLVD, FT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2018-03-13 4463 GREENS EDGE BLVD, FT MYERS, FL 33916 No data
MERGER 2017-09-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000174507

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-22
LC Amendment 2019-10-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-13
Merger 2017-09-19
ANNUAL REPORT 2017-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State