Entity Name: | ASHLIES AUTOMOTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASHLIES AUTOMOTIVE 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. |
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: | 16 Aug 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Mar 2024 (a year ago) |
Document Number: | L19000209375 |
FEI/EIN Number |
84-2830978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 W. NEW YORK AVE., DELAND, FL, 32720, US |
Mail Address: | 620 W. NEW YORK AVE., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGE RANDY W | Authorized Member | 620 W. NEW YORK AVE., DELAND, FL, 32720 |
FEIJO ASHLIE | Member | 1308 WEYMOUTH DR, DELAND, FL, 32720 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2020-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-11 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000658789 | ACTIVE | 1000001014780 | VOLUSIA | 2024-10-04 | 2034-10-23 | $ 397.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000658771 | ACTIVE | 1000001014778 | VOLUSIA | 2024-10-04 | 2044-10-23 | $ 4,243.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000570927 | ACTIVE | 1000001009161 | VOLUSIA | 2024-08-26 | 2044-09-04 | $ 7,317.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000014761 | TERMINATED | 1000000940316 | VOLUSIA | 2022-12-30 | 2043-01-11 | $ 6,432.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000511885 | TERMINATED | 1000000903214 | VOLUSIA | 2021-09-30 | 2041-10-06 | $ 2,989.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000283162 | TERMINATED | 1000000890324 | VOLUSIA | 2021-05-27 | 2041-06-09 | $ 8,124.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000283170 | TERMINATED | 1000000890325 | VOLUSIA | 2021-05-27 | 2041-06-09 | $ 1,077.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
LC Amendment | 2024-03-15 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-11-11 |
Florida Limited Liability | 2019-08-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State