Search icon

OFFICIAL ASPHALT OF FL LLC - Florida Company Profile

Company Details

Entity Name: OFFICIAL ASPHALT OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICIAL ASPHALT OF FL 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: 14 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L20000384421
FEI/EIN Number 85-4305450

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

Address: 109 AMBER SWEET WAY #760, DAVENPORT, FL, 33897, US
Mail Address: 109 AMBER SWEET WAY #760, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPASQUALE BETTY Manager 109 AMBER SWEET WAY #760, DAVENPORT, FL, 33897
DEPASQUALE BETTY Agent 109 AMBER SWEET WAY #760, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160232 OFFICIAL ASPHALT OF FL LLC ACTIVE 2020-12-17 2025-12-31 - 109 AMBERSWEET WAY, UNIT 825, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 109 AMBER SWEET WAY #760, DAVENPORT, FL 33897 -
REINSTATEMENT 2022-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 109 AMBER SWEET WAY #760, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2022-10-21 109 AMBER SWEET WAY #760, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2022-10-21 DEPASQUALE, BETTY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-10-21
REINSTATEMENT 2021-11-15
Florida Limited Liability 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State