Search icon

ASHBAUGH VENTURES LLC - Florida Company Profile

Company Details

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

ASHBAUGH VENTURES 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 01 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: L14000129660
FEI/EIN Number 90-1072259

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

Address: 1280 ZEEK RIDGE ST, CLERMONT, FL, 34715, US
Mail Address: 1280 ZEEK RIDGE ST, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHBAUGH RODNEY Authorized Member 1280 ZEEK RIDGE ST, CLERMONT, FL, 34715
Workman Thomas Agent 1700 SOUTH DIXIE HWY., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097563 JAR ASHBAUGH EXPIRED 2014-09-24 2019-12-31 - 13838 BLUEBIRD PARK RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 1280 ZEEK RIDGE ST, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2020-06-01 1280 ZEEK RIDGE ST, CLERMONT, FL 34715 -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 Workman, Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-01-04
Florida Limited Liability 2014-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State