Search icon

ASSET RECOVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ASSET RECOVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET RECOVERY SERVICES 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: 07 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L12000101608
FEI/EIN Number 800840483

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

Address: 2240 Island Dr, Miramar, FL, 33023, US
Mail Address: 2240 Island Dr, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIES ANH Manager 2240 Island Dr, Miramar, FL, 33023
DAVIES ANH Agent 2240 Island Dr, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 2240 Island Dr, Miramar, FL 33023 -
REINSTATEMENT 2024-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 2240 Island Dr, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-08-28 2240 Island Dr, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-05-25 - -
LC AMENDMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 DAVIES, ANH -

Court Cases

Title Case Number Docket Date Status
ASSET RECOVERY SERVICES, LLC. VS AILSA NAVARRO A/K/A ALISA NAVARRO, NEW CENTURY MORTGAGE CORPORATION, CENTRAL PARK ON LEE VISTA CONDOMINIUM ASSOCIATION, INC., CENTRAL PARK LV CONDOMINIUM ASSOCIATION, INC. AND MARTHA O. HAYNIE 5D2018-0697 2018-03-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003605-O

Parties

Name ASSET RECOVERY SERVICES LLC
Role Appellant
Status Active
Representations JOHN PAUL ARCIA
Name AILSA NAVARRO
Role Appellee
Status Active
Representations Marsha Sharlene Johnson, MARGARET ANN McGARRITY, KAYE COLLIE
Name MARTHA O. HAYNIE, CPA
Role Appellee
Status Active
Name CENTRAL PARK ON LEE VISTA CONDOMINIUM ASSOC, INC.
Role Appellee
Status Active
Name Orange County Comptroller
Role Appellee
Status Active
Name NEW CENTURY MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-07-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-06-26
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ STAYED TO 7/7.
Docket Date 2018-06-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-06-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-05-23
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-05-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB W/IN 5 DAYS
Docket Date 2018-05-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-05-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE MOT FOR LEAVE TO FILE IB W/IN 10 DAYS
Docket Date 2018-05-11
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE APX W/IN 5 DAYS
Docket Date 2018-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX W/IN 15 DAYS
Docket Date 2018-03-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ RECEIVED CHECK 4/5/18
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-03-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/18
On Behalf Of ASSET RECOVERY SERVICES, LLC
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-08-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
LC Amendment 2017-05-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-11
LC Amendment 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State