Search icon

ASH SERVICES LLC - Florida Company Profile

Company Details

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

ASH SERVICES 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: 06 May 2022 (3 years ago)
Document Number: L22000215152
FEI/EIN Number 61-2039530

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

Address: 4544 WOKKER DR., LAKE WORTH, FL, 33467, US
Mail Address: 4544 WOKKER DR., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hosein Aadil President 4544 WOKKER DR., LAKE WORTH, FL, 33467
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 7901 4th St N, STE 300, St. Petersburg, 33702, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-01-09 4544 WOKKER DR., LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
ALEXIS ALBIZU AND ASH SERVICES, LLC VS KAREENA PHILLIPS, MEGAN TAKEUCHI AND TAKAYA TAKEUCHI 2D2018-3269 2018-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-8432

Parties

Name ASH SERVICES LLC
Role Petitioner
Status Active
Name ALEXIS ALBIZU
Role Petitioner
Status Active
Representations KANSAS R. GOODEN, ESQ.
Name KAREENA PHILLIPS
Role Respondent
Status Active
Representations CHRISTOPHER LIGORI, ESQ., BRIAN C. GUENTHER, ESQ., DAVID M. ROSENBAUM, ESQ, JOHN A. MC AULIFFE, ESQ., TODD A. GISGLAIR, ESQ.
Name MEGAN TAKEUCHI
Role Respondent
Status Active
Name TAKAYA TAKEUCHI
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' joint stipulation of dismissal with prejudice is accepted and the proceeding is dismissed. As such, petitioners' motion for appellate attorney's fees is denied as moot.
Docket Date 2018-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ As such, petitioners' motion for appellate attorney's fees is denied as moot.
Docket Date 2018-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEXIS ALBIZU
Docket Date 2018-08-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ALEXIS ALBIZU
Docket Date 2018-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXIS ALBIZU
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-08-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALEXIS ALBIZU
Docket Date 2018-08-15
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEXIS ALBIZU
Docket Date 2018-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXIS ALBIZU

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316222736 0420600 2011-11-21 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-21
Emphasis S: FALL FROM HEIGHT, L: FALL, L: LANDSCPE
Case Closed 2012-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2011-12-01
Abatement Due Date 2011-12-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2011-12-01
Abatement Due Date 2011-12-13
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State