Search icon

ASAV HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ASAV HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAV HOLDINGS, 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: 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: 04 Oct 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: L11000113680
FEI/EIN Number NOT APPLICABLE

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

Address: 888 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 888 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE PABLO I Managing Member 1360 S. OCEAN BLVD., APT. 704, POMPANO BEACH, FL, 33062
Saavedra-Goodwin Agent 888 SE 3rd Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 888 SE 3rd Avenue, Suite 500, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 888 SE 3rd Avenue, Suite 500, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Saavedra-Goodwin -
CHANGE OF MAILING ADDRESS 2023-05-01 888 SE 3rd Avenue, Suite 500, Fort Lauderdale, FL 33316 -
LC STMNT OF RA/RO CHG 2021-08-27 - -
LC AMENDMENT 2016-11-28 - -
LC DISSOCIATION MEM 2016-11-10 - -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
CORLCRACHG 2021-08-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-14
LC Amendment 2016-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State