Search icon

ACE STOR-ALL, LLC - Florida Company Profile

Company Details

Entity Name: ACE STOR-ALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE STOR-ALL, 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: 18 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2005 (20 years ago)
Document Number: L04000020967
FEI/EIN Number 202742262

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

Address: 308 South Pimlico Street, St Augustine, FL, 32092, US
Mail Address: 308 South Pimlico Street, St Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANES ROBERT Manager 419 Los Caminos Street, St Augustine, FL, 32095
FELKER PAUL J Manager 308 South Pimlico Street, St Augustine, FL, 32092
FELKER CAREN Manager 308 South Pimlico Street, St Augustine, FL, 32092
JANES ROBERT S Agent 308 South Pimlico Street, St Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 308 South Pimlico Street, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-02-27 308 South Pimlico Street, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 308 South Pimlico Street, St Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2007-04-05 JANES, ROBERT S -
NAME CHANGE AMENDMENT 2005-04-27 ACE STOR-ALL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State