Search icon

ASHLEY LAKE FEE OWNER LLC - Florida Company Profile

Company Details

Entity Name: ASHLEY LAKE FEE OWNER 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: 24 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M17000004439
FEI/EIN Number NOT APPLICABLE

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

Address: 10100 Santa Monica Blvd, Los Angeles, CA, 90067, US
Mail Address: 10100 Santa Monica Blvd, Los Angeles, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HART ROBERT E President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
ENFIELD MARK Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
HOCHMAN NOAH Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
FERRARI MATT Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
WARNER TAMMI Vice President 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
SIEGMAN TIMOTHY E Secretary 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070445 ASHLEY LAKE PARK EXPIRED 2017-06-28 2022-12-31 - 5020 ASHLEY LAKE DRIVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-24 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 10100 Santa Monica Blvd, Suite 400, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2019-04-10 10100 Santa Monica Blvd, Suite 400, Los Angeles, CA 90067 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-01
LC Amendment 2019-10-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
Foreign Limited 2017-05-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State