Entity Name: | CONSEQUENCE ASG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSEQUENCE ASG 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: |
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: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 14 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2024 (8 months ago) |
Document Number: | L11000090287 |
FEI/EIN Number |
452940123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 CRANDON BLVD, STE. 119-350, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 328 CRANDON BLVD, STE. 119-350, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASH MGMT INC. | Manager | - |
HASNER MARK | Agent | 1 S.E. 3RD AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 | - | - |
LC NAME CHANGE | 2022-05-12 | CONSEQUENCE ASG LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-17 | 1 S.E. 3RD AVENUE, 2950, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | HASNER, MARK | - |
LC NAME CHANGE | 2021-11-24 | ATTIRE.COM LLC | - |
LC AMENDMENT AND NAME CHANGE | 2021-09-03 | WEALTHTREE ADVISORS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-03 | 328 CRANDON BLVD, STE. 119-350, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2021-09-03 | 328 CRANDON BLVD, STE. 119-350, KEY BISCAYNE, FL 33149 | - |
LC NAME CHANGE | 2021-02-02 | ASG OPCO, LLC | - |
LC NAME CHANGE | 2019-02-13 | AUTO DRIP, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 |
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-12-05 |
ANNUAL REPORT | 2023-02-20 |
LC Name Change | 2022-05-12 |
ANNUAL REPORT | 2022-01-17 |
LC Name Change | 2021-11-24 |
LC Amendment and Name Change | 2021-09-03 |
LC Name Change | 2021-02-02 |
ANNUAL REPORT | 2021-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State