Search icon

ASAM PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ASAM PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAM PROPERTIES 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: 04 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L16000046105
FEI/EIN Number 81-2834396

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

Mail Address: 26060 Acero, Suite 213, Mission Viejo, CA, 92691, US
Address: 1143 Eldridge Strret, SUITE B1, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUZHOU SHENG-OU TEXTILE CO.,LTD. Manager 26060 Acero, Mission Viejo, CA, 92691
ZHAO YINAN Manager 26060 Acero, Mission Viejo, CA, 92691
CHEN YAN Manager 74 Darby, Irvine, CA, 92620
ZHAO YINAN Agent 1143 Eldridge Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 1143 Eldridge Strret, SUITE B1, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1143 Eldridge Strret, SUITE B1, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1143 Eldridge Street, Suite # B1, Clearwater, FL 33755 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 ZHAO, YINAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-15 - -
LC AMENDMENT 2016-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-26
LC Amendment 2016-12-15
LC Amendment 2016-11-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State