Search icon

ASY SUSHI LLC - Florida Company Profile

Company Details

Entity Name: ASY SUSHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASY SUSHI 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: L13000032609
FEI/EIN Number 46-2181207

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

Address: 13149 US HWY 301 S, RIVERVIEW, FL, 33579, US
Mail Address: 13149 US HWY 301 S, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU SONG Manager 6517 SIMONE SHORE CIR, APOLLO BEACH, FL, 33572
LIU SONG Agent 13149 US HWY 301 S, RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135344 OMAKASE ASIAN CUISINE ACTIVE 2021-10-07 2026-12-31 - 13149 US HWY 301S, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 13149 US HWY 301 S, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2020-03-06 13149 US HWY 301 S, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 13149 US HWY 301 S, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2018-01-08 LIU, SONG -
LC AMENDMENT 2017-03-23 - -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-07-14
LC Amendment 2017-03-23
REINSTATEMENT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State