Search icon

ASC AMERICA SPORTS CLUB LLC - Florida Company Profile

Company Details

Entity Name: ASC AMERICA SPORTS CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASC AMERICA SPORTS CLUB 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: 13 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2024 (9 months ago)
Document Number: L17000034850
FEI/EIN Number 82-1320988

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

Address: 86485 Pages Dairy Rd, Yulee, FL, 32097, US
Mail Address: 86485 Pages Dairy Rd, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOR PATRICK G Manager 8276 Jayme Dr, Winter Garden, FL, 34787
AZOR PATRICK G Agent 86485 Pages Dairy Rd, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091770 AMERICA SOCCER CLUB EXPIRED 2017-08-18 2022-12-31 - 1300 CITY STATION DR., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-27 86485 Pages Dairy Rd, Yulee, FL 32097 -
REINSTATEMENT 2024-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-27 86485 Pages Dairy Rd, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2024-07-27 86485 Pages Dairy Rd, Yulee, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 AZOR, PATRICK G -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-07-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-04
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State