Search icon

AMERICAN SIGN LANGUAGE ENTERPRISES, LLC

Company Details

Entity Name: AMERICAN SIGN LANGUAGE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Aug 2014 (10 years ago)
Date of dissolution: 02 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: L14000131067
FEI/EIN Number 47-1974679
Address: 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741
Mail Address: 3700 COMMERCE BLVD., SUITE 216, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ROTH ANGELA M President 3700 COMMERCE BLVD., KISSIMMEE, FL, 34741

Secretary

Name Role Address
JOSEPH GABRIELLE Secretary 3700 COMMERCE BLVD., KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079418 ASL SERVICES ENTERPRISES, LLC ACTIVE 2015-07-31 2025-12-31 No data 3700 COMMERCE BLVD. STE. 216, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-02 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AMERICAN SIGN LANGUAGE ENTERPRISES,. CONVERSION NUMBER 300000253293
LC STMNT OF RA/RO CHG 2015-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
Conversion 2024-05-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State