Entity Name: | ASH BUYER SUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASH BUYER SUB, 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. |
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: | 28 May 2013 (12 years ago) |
Date of dissolution: | 18 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | L13000076943 |
FEI/EIN Number |
36-4765577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1305 Walt Whitman Rd Suite 300, MELVILLE, NY, 11747, US |
Mail Address: | 1305 Walt Whitman Rd Suite 300, MELVILLE, NY, 11747, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
American Anesthesiology of Texas, Inc. | Member | 1305 Walt Whitman Rd Suite 300, MELVILLE, NY, 11747 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 1305 Walt Whitman Rd Suite 300, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 1305 Walt Whitman Rd Suite 300, MELVILLE, NY 11747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | United Corporate Services, Inc. | - |
LC REVOCATION OF DISSOLUTION | 2021-03-15 | - | - |
LC VOLUNTARY DISSOLUTION | 2020-12-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-18 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
LC Revocation of Dissolution | 2021-03-15 |
LC Voluntary Dissolution | 2020-12-17 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State