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. |
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 |
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 |
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 | - |
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