Search icon

ASIEL LLC

Company Details

Entity Name: ASIEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L19000078700
FEI/EIN Number 83-4685781
Address: 707 W. TAFT VINELAND RD, ORLANDO, FL 32824
Mail Address: 707 W. TAFT VINELAND RD, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CEPEDA, FERNANDO Agent 5550 E. MICHIGAN ST, 1201, ORLANDO, FL 32822

Manager

Name Role Address
CEPEDA, FERNANDO Manager 5550 E. MICHIGAN ST, ORLANDO, FL 32822
CEPEDA, LILLIERA Manager 13231 MEERGALE CIR, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040749 TOP TIRE EXPIRED 2019-03-29 2024-12-31 No data 5550 E. MICHIGAN ST., SUIT 1201, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 707 W. TAFT VINELAND RD, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2020-06-17 707 W. TAFT VINELAND RD, ORLANDO, FL 32824 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000537407 ACTIVE 1000000967534 ORANGE 2023-10-19 2043-11-08 $ 25,332.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000537415 ACTIVE 1000000967536 ORANGE 2023-10-19 2043-11-08 $ 38,199.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182598 ACTIVE 1000000861482 ORANGE 2020-03-04 2040-03-25 $ 999.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182606 ACTIVE 1000000861483 ORANGE 2020-03-04 2040-03-25 $ 999.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
LC Amendment 2020-06-17
ANNUAL REPORT 2020-06-12
Florida Limited Liability 2019-03-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State