Search icon

A.SURREY HOLDING , LLC - Florida Company Profile

Company Details

Entity Name: A.SURREY HOLDING , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.SURREY HOLDING , 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: 27 Dec 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000004600
FEI/EIN Number 87-4327670

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

Address: 1290 N Ridge Blvd, Clermont, FL, 34711, US
Mail Address: 1290 N Ridge Blvd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURREY AHMAD Managing Member 1290 N Ridge Blvd, Clermont, FL, 34711
Surrey Ahmad Agent 1290 N Ridge Blvd, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012510 BLUE DIAMOND KITCHEN ACTIVE 2023-01-26 2028-12-31 - 1290 N RIDGE BLVD, APT 3614, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1290 N Ridge Blvd, 3614, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1290 N Ridge Blvd, 3614, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-01-03 1290 N Ridge Blvd, 3614, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Surrey, Ahmad -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-03
Florida Limited Liability 2021-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State