Search icon

ASA REAL PROPERTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ASA REAL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASA REAL PROPERTY, 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: 09 May 2014 (11 years ago)
Document Number: L14000075927
FEI/EIN Number 46-5627144

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

Address: 10015 Trinity Blvd., Trinity, FL, 34655, US
Mail Address: 780 NW 42 AVE, MIAMI, FL, 33126, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASA REAL PROPERTY, LLC, NEW YORK 5495216 NEW YORK

Key Officers & Management

Name Role Address
Santamaria Amelia R Manager 780 NW 42 AVE., MIAMI, FL, 33126
SANTAMARIA JUAN C Manager 780 NW 42 AVE, MIAMI, FL, 33126
CORDOVA ANGEL D Agent 780 NW 42ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-19 10015 Trinity Blvd., Suite 101, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2019-02-08 CORDOVA, ANGEL D -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 780 NW 42ND AVE, SUITE 325, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 10015 Trinity Blvd., Suite 101, Trinity, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State