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. |
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 |
Name | Role | Address |
---|---|---|
MORRISON ANSWAR S | Manager | 7950 WEST MCNAB ROAD, TAMARAC, FL, 33321 |
MORRISON ANSWAR | Agent | 7950 WEST MCNAB ROAD, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Florida Limited Liability | 2022-12-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State