Search icon

ASHLEY EASTON & CO., LLC

Company Details

Entity Name: ASHLEY EASTON & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000052682
FEI/EIN Number 82-4823603
Address: 4285 2nd Ave SE, NAPLES, FL, 34117, US
Mail Address: 4285 2nd Ave SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Bishop Karen Agent 4285 2nd Ave SE, NAPLES, FL, 34117

Chief Executive Officer

Name Role Address
EASTON ASHLEY Chief Executive Officer 4285 2nd Ave SE, NAPLES, FL, 34117

Chief Financial Officer

Name Role Address
Bishop Karen Chief Financial Officer 4285 2nd Ave SE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035866 STUFFUM NATURALS ACTIVE 2022-03-19 2027-12-31 No data 4285 2ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-30 4285 2nd Ave SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4285 2nd Ave SE, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4285 2nd Ave SE, NAPLES, FL 34117 No data
LC NAME CHANGE 2021-11-12 ASHLEY EASTON & CO., LLC No data
REGISTERED AGENT NAME CHANGED 2020-05-12 Bishop, Karen No data
LC AMENDMENT 2019-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
LC Name Change 2021-11-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-12
LC Amendment 2019-04-04
ANNUAL REPORT 2019-02-23
Florida Limited Liability 2018-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State