Search icon

A.S.M LLC - Florida Company Profile

Company Details

Entity Name: A.S.M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.S.M 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: 19 Dec 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L22000530103
Address: 7950 WEST MCNAB ROAD, 223, TAMARAC, FL, 33321
Mail Address: 7950 WEST MCNAB ROAD, 223, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON ANSWAR S Manager 7950 WEST MCNAB ROAD, TAMARAC, FL, 33321
MORRISON ANSWAR Agent 7950 WEST MCNAB ROAD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF REVENUE O/ B/ O K. Y. C. K. VS A. S. M. 2D2016-3213 2016-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2015-815-CA

Parties

Name DEPARTMENT OF REVENUE
Role Appellant
Status Active
Representations CARRIE R. MC NAIR, A.A.G.
Name K. Y. C. K.
Role Appellant
Status Active
Name A.S.M LLC
Role Appellee
Status Active
Representations ALBERT STICKLEY, I I I, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2017-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report within ten days.
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-12-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant's compliance with this court's September 26, 2016, order is overdue. Within ten days, Appellant shall file a status report.
Docket Date 2016-09-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-09-26
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the circuit court with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(i). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2016-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-08-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The July 26, 2016, order to show cause is discharged.
Docket Date 2016-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2016-07-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Florida Limited Liability 2022-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State