Search icon

ASHMANN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ASHMANN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHMANN HOLDINGS, 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: 18 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L20000396465
FEI/EIN Number APPLIED FOR

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

Address: 340 NW Olive Glen, LAKE CITY, FL, 32055, US
Mail Address: Po Box 3063, LAKE CITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASH BRENT Manager PO BOX 3063, LAKE CITY, FL, 32056
MANN ROBERT Manager 2941 W HWY 90 STE 101, LAKE CITY, FL, 32055
Ash April R Agent 340 NW Olive Glen, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016400 1075 RV RESORT ACTIVE 2023-02-02 2028-12-31 - PO BOX 3063, LAKE CITY, FL, 32056
G21000010873 1075 RV ACTIVE 2021-01-22 2026-12-31 - PO BOX 3063, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 340 NW Olive Glen, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 340 NW Olive Glen, LAKE CITY, FL 32055 -
REINSTATEMENT 2023-01-17 - -
CHANGE OF MAILING ADDRESS 2023-01-17 340 NW Olive Glen, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2023-01-17 Ash, April R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-04-21
Florida Limited Liability 2020-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State