Search icon

ASYLO HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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