Search icon

ASHCOMM LLC - Florida Company Profile

Company Details

Entity Name: ASHCOMM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHCOMM 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: 20 Jun 2014 (11 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L14000099352
FEI/EIN Number 47-1205397

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

Address: ONE ASHLEY WAY, ARCADIA, WI, 54612, US
Mail Address: ONE ASHLEY WAY, ARCADIA, WI, 54612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY FURNITURE INDUSTRIES, INC. Member -
Wanek Todd R Manager 1427 Oceanview Drive, Tierra Verde, FL, 33715
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005660 ASHLEYFURNITUREHOMESTORE.COM EXPIRED 2015-01-16 2020-12-31 - ONE ASHLEY WAY, ARCADIA, WI, 54612

Events

Event Type Filed Date Value Description
MERGER 2021-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M16000000667. MERGER NUMBER 500000221645
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 ONE ASHLEY WAY, ARCADIA, WI 54612 -
CHANGE OF MAILING ADDRESS 2015-04-30 ONE ASHLEY WAY, ARCADIA, WI 54612 -
LC STMNT OF RA/RO CHG 2014-12-11 - -
REGISTERED AGENT NAME CHANGED 2014-12-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
CORLCRACHG 2014-12-11
Florida Limited Liability 2014-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State