Search icon

ASH M & M LLC - Florida Company Profile

Company Details

Entity Name: ASH M & M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASH M & M 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: 02 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000067814
FEI/EIN Number 84-4365154

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

Address: 459 brandon town center drive, brandon, FL, 33511, US
Mail Address: 958 Symphony Islee Blvd, Apollo Beach, FL, 33572, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galewski Stanley Manager 958 Symphony Islee Blvd, Apollo Beach, FL, 33572
Galewski Stanley Agent 958 Symphony Isles, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069075 CIOCCOLATO ACTIVE 2022-06-06 2027-12-31 - 958 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572--273

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 459 brandon town center drive, 9050, brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-06-06 Galewski, Stanley -
REGISTERED AGENT ADDRESS CHANGED 2022-06-06 958 Symphony Isles, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-06-06 459 brandon town center drive, 9050, brandon, FL 33511 -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000346247 ACTIVE 1000000958998 HILLSBOROU 2023-07-19 2043-07-26 $ 3,904.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000034413 ACTIVE 1000000940284 HILLSBOROU 2023-01-12 2043-01-25 $ 4,439.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000034421 ACTIVE 1000000940285 HILLSBOROU 2023-01-12 2033-01-25 $ 343.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-06
REINSTATEMENT 2022-03-28
Florida Limited Liability 2020-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State