Search icon

ASG FLORIDA, LLC - Florida Company Profile

Company Details

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

ASG FLORIDA, 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: 03 Dec 2014 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L14000185252
FEI/EIN Number 47-2491507

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

Address: 599 9TH STREET N., 207, NAPLES, FL, 34102, US
Mail Address: 599 9TH STREET N., 207, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL WERNER Manager WEIHALDEN 8, ALTUSRIED
PAUL ANNABELL Manager Weihalden 8, ALTUSREID, 87452
STARLING PETER MESQ. Agent 599 9TH STREET N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 599 9TH STREET N., 207, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-03-01 599 9TH STREET N., 207, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 599 9TH STREET N., 207, NAPLES, FL 34102 -
LC STMNT OF AUTHORITY 2017-03-06 - -
LC AMENDMENT 2016-12-19 - -
MERGER 2016-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000167117

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-21
CORLCAUTH 2017-03-06
ANNUAL REPORT 2017-01-29
Merger 2016-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State