Search icon

THOR ASB 75 NE 39TH LLC - Florida Company Profile

Company Details

Entity Name: THOR ASB 75 NE 39TH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 May 2014 (11 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: M14000003108
FEI/EIN Number 32-0439754

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

Address: c/o ASB Capital Management LLC, 7501 Wisconsin Ave., Suite 1300W, Bethesda, MD, 20814, US
Mail Address: c/o ASB Capital Management LLC, 7501 Wisconsin Ave., Suite 1300W, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sitt Joseph President c/o Thor Equities, New York, NY, 10018
Bellinger Robert B Vice President c/o ASB Capital Management LLC, Bethesda, MD, 20814
Quigley David Vice President c/o ASB Real Estate Investments, Palo Alto, CA, 94301
Thor MM 75 NE 39th LLC Member c/o Thor Equities, New York, NY, 10018
ASB 75 NE 39th Holdings, LLC Member c/o ASB Capital Management LLC, Bethesda, MD, 20814
CORPORATION SERVICE COMPANY Agent -
Thor 75 NE 39th LLC Member c/o Thor Equities, New York, NY, 10018

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 c/o ASB Capital Management LLC, 7501 Wisconsin Ave., Suite 1300W, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2020-05-01 c/o ASB Capital Management LLC, 7501 Wisconsin Ave., Suite 1300W, Bethesda, MD 20814 -
LC STMNT OF RA/RO CHG 2017-05-05 - -

Documents

Name Date
LC Withdrawal 2021-12-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-19
CORLCRACHG 2017-05-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-15
Foreign Limited 2014-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State