Search icon

A.S.A.P. RENOVATIONS L.L.C.

Company Details

Entity Name: A.S.A.P. RENOVATIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000004690
FEI/EIN Number 811164166
Address: 603 N. BEACH ST, DAYTONA BEACH, FL, 32114, US
Mail Address: 603 N. Beach St, Daytona Beach, FL, 32137, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STOCKTON RICHARD D Agent 23 BUFFALO PLAINS LN, PALM COAST, FL, 32137

Manager

Name Role Address
Stockton Marcia E Manager 23 Buffalo Plains Ln, Palm Coast, FL, 32137
Stockton Richard D Manager 23 Buffalo Plains Ln, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063533 ASAP CABINETS, FLOORS & MORE EXPIRED 2018-05-30 2023-12-31 No data 3053 ETTA CIRCLE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-13 603 N. BEACH ST, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 23 BUFFALO PLAINS LN, PALM COAST, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 603 N. BEACH ST, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000085304 ACTIVE CACE19026616 17TH CURCUIT, BROWARD COUNTY 2019-08-16 2025-02-07 $22,051.25 QUICK BRIDGE FUNDING, LLC, 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State