Search icon

ASEI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ASEI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASEI ENTERPRISES, 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L12000026138
FEI/EIN Number 45-4621624

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

Address: 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756, US
Mail Address: 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756
ARCHIVE PROPERTY MANAGEMENT, L.L.C. Manager 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
LC STMNT OF AUTHORITY 2015-05-08 - -
LC STMNT OF AUTHORITY 2014-12-16 - -
REGISTERED AGENT NAME CHANGED 2014-10-17 GASSMAN, ALAN S -
LC AMENDMENT 2014-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-17 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-10-17 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-06
CORLCAUTH 2015-05-08
ANNUAL REPORT 2015-01-11
CORLCAUTH 2014-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State