Search icon

ASHTON HWY 15, LLC - Florida Company Profile

Company Details

Entity Name: ASHTON HWY 15, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHTON HWY 15, 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: 16 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L15000010032
FEI/EIN Number 47-4707463

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

Address: 101 PARK PLACE BLVD., SUITE 3, KISSIMMEE, FL, 34741, US
Mail Address: 101 PARK PLACE BLVD., SUITE 3, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOOLFIELD KEVIN Manager 101 PARK PLACE BLVD. SUITE 3, KISSIMMEE, FL, 34741
SCHOOLFIELD CHERYL Manager 101 PARK PLACE BLVD. SUITE 3, KISSIMMEE, FL, 34741
LEEDS MICHAEL Agent 5422 BAY CENTER DRIVE, TAMPA, FL, 33609
LEEDS MICHAEL Manager 101 PARK PLACE BLVD., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 LEEDS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 5422 BAY CENTER DRIVE, SUITE 120, TAMPA, FL 33609 -
LC AMENDMENT 2019-02-19 - -
MERGER 2017-08-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000174035

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
LC Amendment 2019-02-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
Merger 2017-08-25
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State