Search icon

ACE R.E., LLC

Company Details

Entity Name: ACE R.E., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: L03000039635
FEI/EIN Number 412096352
Address: 3376 Mariner Blvd, Spring Hill, FL, 34609, US
Mail Address: 3376 Mariner Blvd, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
GAURAV MALHOTRA V Agent 3376 Mariner Blvd, Spring Hill, FL, 34609

President

Name Role Address
MALHOTRA GAURAV V President 3376 Mariner Blvd, Spring Hill, FL, 34609

Vice President

Name Role Address
MALHOTRA POONAM Vice President 3376 Mariner Blvd, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 3376 Mariner Blvd, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 3376 Mariner Blvd, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2021-01-26 3376 Mariner Blvd, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2011-04-19 GAURAV, MALHOTRA V No data
LC AMENDMENT AND NAME CHANGE 2010-06-14 ACE R.E., LLC No data
REINSTATEMENT 2009-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State