Search icon

AUTOMOTIVE ACE, LLC

Company Details

Entity Name: AUTOMOTIVE ACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000083652
FEI/EIN Number 161743156
Address: 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ATHERTON DAVID K Agent 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Managing Member

Name Role Address
ATHERTON DAVID K Managing Member 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
ATHERTON JENNIFER M Managing Member 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045992 DJA CONSULTING EXPIRED 2012-05-17 2017-12-31 No data 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2012-04-27 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 10162 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 No data
LC NAME CHANGE 2009-05-26 AUTOMOTIVE ACE, LLC No data
REGISTERED AGENT NAME CHANGED 2009-05-01 ATHERTON, DAVID K No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-30
LC Name Change 2009-05-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State