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 |
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 | - |
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 |
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 | - |
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