Search icon

ASLC LLC

Company Details

Entity Name: ASLC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: L14000069295
FEI/EIN Number 46-5523920
Address: 4213 E, Old Bombing Range Road, Avon Park, FL, 33825, US
Mail Address: 4213 E, Old Bombing Range Road, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Stalter Tracey A Agent 4213 E, Old Bombing Range Road, Avon Park, FL, 33825

Manager

Name Role Address
STALTER Tracey A Manager 4213 E, Old Bombing Range Road, Avon Park, FL, 33825

Secretary

Name Role Address
Stalter Nancy Secretary 4213 E, Old Bombing Range Road, Avon Park, FL, 33825

Chie

Name Role Address
Stalter Nicholas A Chie 4213 E, Old Bombing Range Road, Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000166521 DREAM TRUCKING ACTIVE 2020-12-30 2025-12-31 No data 1004 PEEL ST, AVON PARK,, FL, 33825
G17000040223 A SUPERIOR LAWN CARE OF HIGHLANDS COUNTY EXPIRED 2017-04-13 2022-12-31 No data 1004 W PEEL STREET, AVON PARK, FL, 33825
G17000040217 IT'S PARTY TIME RENTALS EXPIRED 2017-04-13 2022-12-31 No data 1004 W PEEL STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 4213 E, Old Bombing Range Road, Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2023-04-06 4213 E, Old Bombing Range Road, Avon Park, FL 33825 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 4213 E, Old Bombing Range Road, Avon Park, FL 33825 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Stalter, Tracey A No data
REINSTATEMENT 2015-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State