Search icon

ASSET MANAGEMENT HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSET MANAGEMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: M04000001372
FEI/EIN Number 650721006

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

Address: 8350 Bee Ridge Rd, SARASOTA, FL, 34241, US
Mail Address: 8350 Bee Ridge Rd, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Cassagnol Thierry Agent 8350 Bee Ridge Rd, SARASOTA, FL, 34241
Cassagnol Thierry Managing Member 8350 Bee Ridge Rd, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Cassagnol, Thierry -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8350 Bee Ridge Rd, Suite 308, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8350 Bee Ridge Rd, Suite 308, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2021-04-30 8350 Bee Ridge Rd, Suite 308, SARASOTA, FL 34241 -
LC AMENDMENT 2017-09-28 - -
CANCEL ADM DISS/REV 2009-10-07 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-05 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900015266 LAPSED 2007CC005860NC CTY CRT FOR SARASOTA CTY 2007-08-24 2012-10-05 $11774.67 MICHAEL SOLIS, 118 E CARSON AVENUE, LAS VEGAS, NV 89101

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
LC Amendment 2017-09-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-13

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89319.78
Total Face Value Of Loan:
89319.78
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89300.00
Total Face Value Of Loan:
89300.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89319.78
Current Approval Amount:
89319.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90350.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89300
Current Approval Amount:
89300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90359.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State