Search icon

ASDEN MANAGEMENT II LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ASDEN MANAGEMENT II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASDEN MANAGEMENT II 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: 24 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L14000150070
FEI/EIN Number NOT APPLICABLE

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

Address: 1436 SW 5 Street, Miami, FL, 33135, US
Mail Address: 2431 ATLANTIC AVE, SUITE 1, MANASQUAN, NJ, 08736, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASDEN MANAGEMENT II LLC, MISSISSIPPI 1203737 MISSISSIPPI
Headquarter of ASDEN MANAGEMENT II LLC, NEW YORK 5272133 NEW YORK

Key Officers & Management

Name Role Address
ASDEN (USA) INC. Manager 2431 ATLANTIC AVE, SUITE 1, MANASQUAN, NJ, 08736
SG REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1436 SW 5 Street, Miami, FL 33135 -
LC NAME CHANGE 2018-03-29 ASDEN MANAGEMENT II LLC -
CHANGE OF MAILING ADDRESS 2017-08-31 1436 SW 5 Street, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-02-24 SG REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
LC Name Change 2018-03-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State