Search icon

ASCENSION DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: ASCENSION DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASCENSION DIGITAL 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000016017
FEI/EIN Number 46-1922919

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

Address: 23540 VIA VENETO BLVD., SUITE 401, BONITA SPRINGS, FL, 34134, US
Mail Address: PO BOX 20, Slidell, LA, 70459, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN DAVID Manager PO BOX 20, Slidell, LA, 70459
EPSTEIN DAVID Agent 23540 VIA VENETO BLVD., BONITA SPRINGS, FL, 34134
FAITHWORKS MEDIA, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 23540 VIA VENETO BLVD., SUITE 401, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 23540 VIA VENETO BLVD., SUITE 401, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2016-06-24 - -
CHANGE OF MAILING ADDRESS 2016-06-24 23540 VIA VENETO BLVD., SUITE 401, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-06-24 EPSTEIN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-06-06 - -
LC AMENDMENT 2013-04-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-06-24
LC Amendment 2013-06-06
LC Amendment 2013-04-18
Florida Limited Liability 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State