Search icon

ASG NORTH TOWER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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