Search icon

D'ASIGN ESCAPES LLC - Florida Company Profile

Company Details

Entity Name: D'ASIGN ESCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'ASIGN ESCAPES 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: 29 Dec 1999 (25 years ago)
Date of dissolution: 17 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2008 (16 years ago)
Document Number: L99000009293
FEI/EIN Number 650529929

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

Address: 11500 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: 11500 OVERSEAS HWY., MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ASCANIO ANTHONY Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO AMEDEO Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO FRANCO Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
COLEMAN JERRY E Agent 201 FRONT ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
MERGER 2008-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000087595. MERGER NUMBER 100000092201
REGISTERED AGENT NAME CHANGED 2006-05-02 COLEMAN, JERRY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 201 FRONT ST, SUITE 203, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-22 11500 OVERSEAS HWY., MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2001-02-22 11500 OVERSEAS HWY., MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 2000-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State