Search icon

ASSET TRUST HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ASSET TRUST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET TRUST HOLDINGS, 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: 17 Jan 2013 (12 years ago)
Document Number: L13000009130
FEI/EIN Number 46-1813805

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

Address: 18167 US Hwy 19 N, Ste. 250, Clearwater, FL, 33764, US
Mail Address: 18167 US Hwy 19 N, Ste. 250, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1738467 PO BOX 646, DUNEDIN, FL, 34697 PO BOX 646, DUNEDIN, FL, 34697 7275606850

Filings since 2018-05-03

Form type D
File number 021-311576
Filing date 2018-05-03
File View File

Key Officers & Management

Name Role
TRUST ASSET HOLDINGS, LLC Managing Member
HIXSON LAW GROUP, PLLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 18167 US Hwy 19 N, Ste. 250, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-04-30 18167 US Hwy 19 N, Ste. 250, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 18167 US Hwy 19 N, Ste. 250, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-04-28 HIXSON LAW GROUP, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State