Search icon

ASSOCIATED ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATED ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATED ADMINISTRATIVE SERVICES, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 10 May 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L15000062432
FEI/EIN Number 47-3759372

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

Address: 1410 sw 3rd st, Pompano Beach, FL, 33069, US
Mail Address: 1410 sw 3rd st, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATED ADMINISTRATIVE SERVICE BUSINESS Manager 1410 sw 3rd st, Pompano Beach, FL, 33069
ELLIS SETH Agent 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112709 JOBFAX EXPIRED 2015-11-05 2020-12-31 - 3113 STIRLING ROAD SUITE 103, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1410 sw 3rd st, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-03-08 1410 sw 3rd st, Pompano Beach, FL 33069 -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-05-10
Reg. Agent Resignation 2017-12-21
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-10-12
AMENDED ANNUAL REPORT 2016-10-11
ANNUAL REPORT 2016-03-08
LC Amendment 2015-11-16
Florida Limited Liability 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State