Search icon

ASHER & EMERY, LLC - Florida Company Profile

Company Details

Entity Name: ASHER & EMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHER & EMERY, 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: 31 May 2016 (9 years ago)
Date of dissolution: 08 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: L16000104890
FEI/EIN Number 82-0666999

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

Address: 3200 Canterbury Drive, BOCA RATON, FL, 33434, US
Mail Address: 3200 Canterbury Drive, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN SARAH Manager 3200 Canterbury Drive, BOCA RATON, FL, 33434
STERN SARAH Agent 3200 Canterbury Drive, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3200 Canterbury Drive, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2020-06-08 3200 Canterbury Drive, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3200 Canterbury Drive, BOCA RATON, FL 33434 -
LC NAME CHANGE 2018-11-26 ASHER & EMERY, LLC -
LC AMENDMENT AND NAME CHANGE 2017-07-03 LEGGINGS FOR A PURPOSE, LLC -
LC NAME CHANGE 2017-01-23 COMFY CLOTHING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
LC Name Change 2018-11-26
ANNUAL REPORT 2018-04-01
LC Amendment and Name Change 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State