Entity Name: | ASPEN GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASPEN GP, 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. |
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: | 27 Sep 2012 (13 years ago) |
Date of dissolution: | 03 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2025 (3 months ago) |
Document Number: | L12000123707 |
FEI/EIN Number |
46-1595242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2048 LAGUNA WAY, NAPLES, FL, 34109, US |
Mail Address: | 857 POST ROAD #145, FAIRFIELD, CT, 06824, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUNTS RICHARD A | Manager | 2048 LAGUNA WAY, NAPLES, FL, 34109 |
PACHECO YVONNE | Agent | 5121 CASTELLO WAY, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-03 | - | - |
REINSTATEMENT | 2022-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-11 | 2048 LAGUNA WAY, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-11 | PACHECO, YVONNE | - |
CHANGE OF MAILING ADDRESS | 2022-01-11 | 2048 LAGUNA WAY, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 5121 CASTELLO WAY, UNIT 2, NAPLES, FL 34103 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-03 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-01-11 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State