Search icon

AS PURCHASING, LLC - Florida Company Profile

Company Details

Entity Name: AS PURCHASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AS PURCHASING, 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: 23 Aug 2017 (8 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L17000180191
FEI/EIN Number 82-2562384

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

Address: 22275 SW 272 ST, Homestead, FL, 33031, US
Mail Address: 22275 SW 272 ST, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREASSEN JOHAN Manager 22275 SW 272 ST, Homestead, FL, 33031
VERGARA VIVIANA Manager 22275 SW 272 ST, Homestead, FL, 33031
TAKLO SVEIN Manager 22275 SW 272 ST, Homestead, FL, 33031
OYEHAUG KARL Manager 22275 SW 272 ST, Homestead, FL, 33031
LOEVIK JON-BIRGER Manager 22275 SW 272 ST, Homestead, FL, 33031
ANDREASSEN JOHAN Agent 22275 SW 272 ST, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2022-08-25 ANDREASSEN, JOHAN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 22275 SW 272 ST, Homestead, FL 33031 -
LC AMENDMENT 2020-11-02 - -
LC AMENDMENT 2018-10-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
LC Amendment 2020-11-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-26
LC Amendment 2018-10-26
ANNUAL REPORT 2018-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State