Entity Name: | ASG NORTH TOWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASG NORTH TOWER, 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: | 14 Oct 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2019 (5 years ago) |
Document Number: | L11000117763 |
FEI/EIN Number |
383853514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8115 CHAMPIONS FOREST WAY, TAMPA, FL, 33635, US |
Mail Address: | 8115 CHAMPIONS FOREST WAY, TAMPA, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA-RENICK MARIA JOSE | Managing Member | 8115 CHAMPIONS FOREST WAY, TAMPA, FL, 33635 |
RENICK FRANCISCO | Managing Member | 8115 CHAMPIONS FOREST WAY, TAMPA, FL, 33635 |
ZAMORA-RENICK MARIA JOSE | Agent | 8115 CHAMPIONS FOREST WAY, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-28 | - | - |
LC STMNT OF RA/RO CHG | 2015-08-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-06 | 8115 CHAMPIONS FOREST WAY, TAMPA, FL 33635 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-16 | 8115 CHAMPIONS FOREST WAY, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2015-07-16 | 8115 CHAMPIONS FOREST WAY, TAMPA, FL 33635 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | ZAMORA-RENICK, MARIA JOSE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-01 |
AMENDED ANNUAL REPORT | 2016-06-04 |
ANNUAL REPORT | 2016-04-16 |
CORLCRACHG | 2015-08-06 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State