Search icon

ASI SUPPLY GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASI SUPPLY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASI SUPPLY GROUP 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: 23 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L18000075632
FEI/EIN Number 824963551

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

Address: 6965 PIAZZA GRANDE AVE, STE 413, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, STE 413, ORLANDO, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERINZA SANDOVAL ANGELA L Manager 16048 MALAY GINGER DR, WINTER GARDEN, FL, 34787
ORTIZ CASTANEDA SERGIO I Authorized Member 16048 MALAY GINGER DR, WINTER GARDEN, FL, 34787
CERINZA ANGELA Agent 16048 MALAY GINGER DR, WIMNTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030923 ASI SUPPLY MASONRY EXPIRED 2019-03-06 2024-12-31 - 6965 PIAZZA GRANDE AVE, STE 413, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 16048 MALAY GINGER DR, WIMNTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-10-23 CERINZA, ANGELA -
LC AMENDMENT 2018-10-23 - -
LC AMENDMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 6965 PIAZZA GRANDE AVE, STE 413, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-04-24 6965 PIAZZA GRANDE AVE, STE 413, ORLANDO, FL 32835 -
LC AMENDMENT 2018-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-19
LC Amendment 2018-10-23
LC Amendment 2018-10-18
LC Amendment 2018-04-04
Florida Limited Liability 2018-03-23

USAspending Awards / Financial Assistance

Date:
2022-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1350000.00
Total Face Value Of Loan:
1350000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41268.00
Total Face Value Of Loan:
41268.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-08
Type:
Prog Related
Address:
NEW ACTION GATOR TIRE CONSTRUCTION SITE COUNTY ROAD 466, OXFORD, FL, 34484
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$41,268
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,633.19
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $41,268

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State