Search icon

ASF DIVE, LLC - Florida Company Profile

Company Details

Entity Name: ASF DIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASF DIVE, 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 14 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L13000035629
FEI/EIN Number 46-2307018

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

Address: 51 Garden Cove Dr, KEY LARGO, FL, 33037, US
Mail Address: 51 Garden Cove Dr, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT RODDY D Auth 107 Katelyn Lane, Nicholasville, KY, 40356
THUNDERBIRD HOLDINGS, LLC Auth -
Hershoff Lupino & Yagel LLP Agent 90130 Old Highway, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032248 SILENT WORLD DIVE CENTER EXPIRED 2013-04-03 2018-12-31 - 105952 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-14 - -
LC DISSOCIATION MEM 2017-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 51 Garden Cove Dr, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-02-20 51 Garden Cove Dr, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 90130 Old Highway, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2014-04-11 Hershoff Lupino & Yagel LLP -
LC AMENDMENT 2013-05-14 - -
LC AMENDMENT 2013-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-02
CORLCDSMEM 2017-08-25
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-11
LC Amendment 2013-05-14
LC Amendment 2013-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State