Search icon

ACE PERFORMANCE PLUS, LLC - Florida Company Profile

Company Details

Entity Name: ACE PERFORMANCE PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE PERFORMANCE PLUS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L02000013236
FEI/EIN Number 412060589

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

Address: 11041 TRINITY PLACE, NAPLES, FL, 34114, US
Mail Address: P.O. Box 253, MARCO ISLAND, FL, 34146, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DONNELL THOMAS Managing Member 14079 Mirror Court, Naples, FL, 34114
O'DONNELL THOMAS Agent 11041 TRINITY PLACE, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013830 ACE PERFORMANCE PLUS PAINTING AND PRESSURE WASHING ACTIVE 2025-01-30 2030-12-31 - PO BOX 253, MARCO ISLAND, FL, 34146
G14000086671 ACE PERFORMANCE PLUS PAINTING AND PRESSURE WASHING EXPIRED 2014-08-22 2019-12-31 - 829 SATURN COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 11041 TRINITY PLACE, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 11041 TRINITY PLACE, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 11041 TRINITY PLACE, NAPLES, FL 34114 -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 O'DONNELL, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State