Search icon

ASPHALT SEALERS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ASPHALT SEALERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPHALT SEALERS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000077292
FEI/EIN Number 452691841

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

Address: Fiona Bommersheim, 1917 Georgia Avenue, Englewood, FL, 34224, US
Mail Address: Fiona Bommersheim, 1917 Georgia Avenue, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bommersheim Fiona Manager 1917 Georgia Avenue, Englewood, FL, 34224
STEELE T. WILLIAMS, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 Fiona Bommersheim, 1917 Georgia Avenue, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2014-04-30 Fiona Bommersheim, 1917 Georgia Avenue, Englewood, FL 34224 -
LC NAME CHANGE 2011-07-21 ASPHALT SEALERS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-11-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
LC Name Change 2011-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State