Search icon

CONSEQUENCE ASG LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ASH MGMT INC. Manager -
HASNER MARK Agent 1 S.E. 3RD AVENUE, MIAMI, FL, 33131

Events

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 -

Documents

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