Search icon

ASC MAESTRO, LLC - Florida Company Profile

Company Details

Entity Name: ASC MAESTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASC MAESTRO, 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: 23 Apr 2013 (12 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L13000058900
FEI/EIN Number 46-2633081

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

Address: 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL, 34110-1445
Mail Address: 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL, 34110-1445
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDELL DAVID G Manager 2338 Immokalee Rd., Naples, FL, 34110
PENDELL VICKY Managing Member 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL, 341101445
PENDELL VICKY B Agent 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL, 341101445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-16 - -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 PENDELL, VICKY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL 34110-1445 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL 34110-1445 -
CHANGE OF MAILING ADDRESS 2013-09-20 2338 IMMOKALEE ROAD, STE. 131, NAPLES, FL 34110-1445 -
LC AMENDMENT 2013-09-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-16
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-21
LC Amendment 2013-09-20
Florida Limited Liability 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State