Search icon

JOHN ASHLEY, LLC - Florida Company Profile

Company Details

Entity Name: JOHN ASHLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN ASHLEY, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000140638
FEI/EIN Number 27-2022280

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

Address: 636 WEST SECOND AVENUE, COTTAGE, WINDERMERE, FL, 34786
Mail Address: 502 Main St., Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURMAN JOHN A Managing Member 502 Main St., Windermere, FL, 34786
THURMAN JOHN A Agent 636 WEST SECOND AVENUE, COTTAGE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092315 JOHN ASHLEY INTERIORS EXPIRED 2017-08-21 2022-12-31 - 502 MAIN ST., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-30 - -
CHANGE OF MAILING ADDRESS 2017-06-30 636 WEST SECOND AVENUE, COTTAGE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2017-06-30 THURMAN, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000435271 LAPSED 2018 CC 002215 O ORANGE CO. 2018-06-03 2023-07-09 $20,171.20 STARK CARPET CORP, 979 THIRD AVENUE, NEW YORK, NY 10022

Documents

Name Date
REINSTATEMENT 2017-06-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
Florida Limited Liability 2011-12-15

Date of last update: 03 May 2025

Sources: Florida Department of State