Entity Name: | ASYLO HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASYLO HOLDINGS 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: |
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: | 16 Aug 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jun 2022 (3 years ago) |
Document Number: | L17000175671 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 SE Darling Street, STUART, FL, 34997, US |
Mail Address: | 1050 se darling street, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINBERG DANIEL J | Manager | 800 NW FORK ROAD, STUART, FL, 34994 |
LASKARIS SPIRO | Manager | 1177 NE KUBIN AVE, JENSEN BEACH, FL, 34957 |
JOSEPH GROSSO | Agent | 850 NW FEDERAL HIGHWAY SUITE 236, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1050 SE Darling Street, STUART, FL 34997 | - |
LC AMENDMENT AND NAME CHANGE | 2022-06-13 | ASYLO HOLDINGS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1050 SE Darling Street, STUART, FL 34997 | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | JOSEPH, GROSSO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-09-27 | S2O HOLDINGS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-10 |
LC Amendment and Name Change | 2022-06-13 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-08 |
LC Name Change | 2017-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State