Search icon

ASSET MANAGING GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOISE PAUL President 2207 Mission Creek Court, JACKSONVILLE, FL, 32218
MOISE PAUL Agent 2207 Mission Creek Court, JACKSONVILLE, FL, 32218

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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