Detail by Officer/Registered Agent Name
Florida Limited Liability Company
ASSET LEASING SERVICES, LLC
Filing Information
L21000093837
86-2791440
02/15/2021
FL
ACTIVE
LC STMNT OF RA/RO CHG
05/08/2024
NONE
Principal Address
3311 GULF BREEZE PKWY #187
GULF BREEZE, FL 32586
GULF BREEZE, FL 32586
Mailing Address
3311 GULF BREEZE PKWY #187
GULF BREEZE, FL 32586
GULF BREEZE, FL 32586
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/08/2024
Address Changed: 05/08/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/08/2024
Address Changed: 05/08/2024
Authorized Person(s) Detail
Name & Address
Title VP
SONNTAG, JUSTIN
Title Secretary
EVERT, JASON
Title Manager
Patton, Ted
Title Manager
Conlon, Joseph
Title Manager
Johnson, Michael D
Title Manager
Mohl, Thomas
Title Manager
Don, David
Title Manager
Carey, Dale
Title VP
SONNTAG, JUSTIN
3311 GULF BREEZE PKWY #187
GULF BREEZE, FL 32586
GULF BREEZE, FL 32586
Title Secretary
EVERT, JASON
3311 GULF BREEZE PKWY #187
GULF BREEZE, FL 32586
GULF BREEZE, FL 32586
Title Manager
Patton, Ted
45 Junction Square Drive
Concord, MA 01742
Concord, MA 01742
Title Manager
Conlon, Joseph
45 Junction Square Drive
Concord, MA 01742
Concord, MA 01742
Title Manager
Johnson, Michael D
45 Junction Square Drive
Concord, MA 01742
Concord, MA 01742
Title Manager
Mohl, Thomas
45 Junction Square Drive
Concord, MA 01742
Concord, MA 01742
Title Manager
Don, David
45 Junction Square Drive
Concord, MA 01742
Concord, MA 01742
Title Manager
Carey, Dale
45 Junction Square Drive
Concord, MA 01742
Concord, MA 01742
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 03/18/2023 |
2024 | 05/01/2024 |
Document Images