Search icon

GREENWOOD/ASHER & ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREENWOOD/ASHER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWOOD/ASHER & ASSOCIATES, 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: 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: 13 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L20000350036
FEI/EIN Number NOT APPLICABLE

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

Address: 42 Business Centre Drive, Suite 206, Miramar Beach, FL, 32550, US
Mail Address: 42 Business Centre Drive, Suite 206, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, COLORADO 20251311680 COLORADO
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, CONNECTICUT 3179460 CONNECTICUT
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, IDAHO 6142751 IDAHO
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, MINNESOTA 26a294e4-dff9-ef11-908e-00155d01c440 MINNESOTA
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, RHODE ISLAND 001744659 RHODE ISLAND
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, ALABAMA 000-362-302 ALABAMA
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, NEW YORK 6309510 NEW YORK
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, KENTUCKY 0650324 KENTUCKY
Headquarter of GREENWOOD/ASHER & ASSOCIATES, LLC, ILLINOIS LLC_12361386 ILLINOIS

Key Officers & Management

Name Role Address
Quigley Peter Manager 42 Business Centre Drive, Miramar Beach, FL, 32550
Soares Nicola Manager 42 Business Centre Drive, Miramar Beach, FL, 32550
Thirot Olivier Manager 42 Business Centre Drive, Miramar Beach, FL, 32550
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 42 Business Centre Drive, Suite 206, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-04 42 Business Centre Drive, Suite 206, Miramar Beach, FL 32550 -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-10-06 CT Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CONVERSION 2020-11-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000024557. CONVERSION NUMBER 500000207195

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-10-06
Florida Limited Liability 2020-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State