Search icon

AZURE WAY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: AZURE WAY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZURE WAY ASSOCIATES, 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2014 (11 years ago)
Document Number: L12000058587
FEI/EIN Number 455235287

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

Address: Attention: Thomas Golan, Azure Way Associ, 9397 Midnight Pass, SARASOTA, FL, 34242, US
Mail Address: Attention: Thomas Golan, Azure Way Associ, 9397 Midnight Pass, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLAN THOMAS Managing Member Attention: Thomas Golan, Azure Way Associ, SARASOTA, FL, 34242
GOLAN XIOMARA Member 5460 AZURE WAY, SARASOTA, FL, 34242
Golan Thomas Agent Attention: Thomas Golan, Azure Way Associ, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 Attention: Thomas Golan, Azure Way Associates, 9397 Midnight Pass, 903S, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2019-04-29 Attention: Thomas Golan, Azure Way Associates, 9397 Midnight Pass, 903S, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Golan, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 Attention: Thomas Golan, Azure Way Associates, 9397 Midnight Pass, 903S, SARASOTA, FL 34242 -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State