Search icon

ASHER LEIVA CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ASHER LEIVA CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHER LEIVA CONSTRUCTION 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: 28 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000267712
FEI/EIN Number 843502928

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

Address: 1302 CRESTVIEW AVE, DAYTONA BEACH, FL, 32117, US
Mail Address: 1302 CRESTVIEW AVE, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA KARLA J Manager 1302 CRESTVIEW AVE, DAYTONA BEACH, FL, 32117
CHACON FERRUFINO SELVIN N Manager 1440 Mississippi St, Daytona Beach, FL, 32114
ALVARENGA FERNANDEZ JIMMY Manager 1302 CRESTVIEW AVE, DAYTONA BEACH, FL, 32117
LEIVA KARLA J Agent 1302 CRESTVIEW AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 1302 CRESTVIEW AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1302 CRESTVIEW AVE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-03-31 1302 CRESTVIEW AVE, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2021-03-31 LEIVA, KARLA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-03-31
Florida Limited Liability 2019-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State