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. |
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 |
Name | Role | Address |
---|---|---|
Hosein Aadil | President | 4544 WOKKER DR., LAKE WORTH, FL, 33467 |
REGISTERED AGENTS INC | Agent | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316222736 | 0420600 | 2011-11-21 | 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759 | |||||||||||||||||||||||||||||||||||||||||||||
|
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