Search icon

ASHLEY EASTON & CO., LLC - Florida Company Profile

Company Details

Entity Name: ASHLEY EASTON & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHLEY EASTON & CO., 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: 27 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000052682
FEI/EIN Number 82-4823603

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

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

Key Officers & Management

Name Role Address
EASTON ASHLEY Chief Executive Officer 4285 2nd Ave SE, NAPLES, FL, 34117
Bishop Karen Chief Financial Officer 4285 2nd Ave SE, NAPLES, FL, 34117
Bishop Karen Agent 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 - 4285 2ND AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 4285 2nd Ave SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4285 2nd Ave SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4285 2nd Ave SE, NAPLES, FL 34117 -
LC NAME CHANGE 2021-11-12 ASHLEY EASTON & CO., LLC -
REGISTERED AGENT NAME CHANGED 2020-05-12 Bishop, Karen -
LC AMENDMENT 2019-04-04 - -

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 Apr 2025

Sources: Florida Department of State