Entity Name: | ASSET MANAGING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASSET MANAGING GROUP 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. |
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: | 02 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000026715 |
FEI/EIN Number |
85-2503049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2207 mission creek court, Jacksonville, FL, 32218, US |
Mail Address: | 2207 mission creek court, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOISE PAUL | President | 2207 Mission Creek Court, JACKSONVILLE, FL, 32218 |
MOISE PAUL | Agent | 2207 Mission Creek Court, JACKSONVILLE, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000000170 | APOSTLES MOVERS GROUP LLC | ACTIVE | 2022-01-02 | 2027-12-31 | - | 2207 MISSION CREEK CT, JACKSONVILLE, FL, 32218 |
G18000121044 | AMG SEAFOOD | EXPIRED | 2018-11-11 | 2023-12-31 | - | 233 E BAY ST SUITE 1120, JACKSONVILLE, FL, 32202 |
G18000065363 | AMG | EXPIRED | 2018-06-05 | 2023-12-31 | - | 233 E BAY ST SUITE 1120, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 2207 Mission Creek Court, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2021-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 2207 mission creek court, Jacksonville, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2021-05-03 | 2207 mission creek court, Jacksonville, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | MOISE, PAUL | - |
REINSTATEMENT | 2018-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000249744 | ACTIVE | 3:16-CV-439-J-39MCR | US DIST CT MID DIST FL | 2020-05-13 | 2025-07-21 | $58,828.58 | CHRISTINA KNIGHT & JASON REINHART, 10534 CASTLEBROOK DRIVE, JACKSONVILLE, FL 32257 |
J20000249736 | ACTIVE | 3:16-CV-439-J-39MCR | US DIST CT MID DIST FL | 2018-12-14 | 2025-07-21 | $16,090.57 | CHRISTINA KNIGHT & JASON REINHART, 10534 CASTLEBROOK DRIVE, JACKSONVILLE, FL 32257 |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-03 |
ANNUAL REPORT | 2019-04-21 |
REINSTATEMENT | 2018-11-08 |
Florida Limited Liability | 2017-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State