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