Search icon

LATOYA C ASHLEY LLC - Florida Company Profile

Company Details

Entity Name: LATOYA C ASHLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATOYA C ASHLEY 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: 16 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000104461
FEI/EIN Number 83-3725116

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

Address: 7990 Baymeadows Road E 425, JACKSONVILLE, FL, 32256, US
Mail Address: 9802 BAYMEADOWS ROAD, SUITE 12 BOX 172, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHLEY LATOYA C Authorized Member 9802 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
ASHLEY JOSEPH WJr. Authorized Member 9802 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
ASHLEY LATOYA C Agent 9802 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008901 ASHLEY ROSE PRO ACTIVE 2021-01-18 2026-12-31 - 9802 BAYMEADOWS ROAD, SUITE 12 BOX 172, JACKSONVILLE, FL, 32256
G19000132635 ASHLEY ROSE ADMINISTRATIVE SERVICES EXPIRED 2019-12-16 2024-12-31 - 9802 BAYMEADOWS ROAD, SUITE 12, BOX 172, JACKSONVILLE, FL, 32256
G19000132640 ASHLEY ROSE PROPERTY SERVICES EXPIRED 2019-12-16 2024-12-31 - 9802 BAYMEADOWS ROAD, SUITE 12, BOX 172, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 7990 Baymeadows Road E 425, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 9802 BAYMEADOWS ROAD, SUITE 12 BOX 172, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State