Search icon

ACE APPLIANCE SERVICE OF PENSACOLA LLC

Company Details

Entity Name: ACE APPLIANCE SERVICE OF PENSACOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000078138
FEI/EIN Number 141976612
Address: 920 N 61ST AVE, PENSACOLA, FL, 32506, US
Mail Address: PO BOX 36462, PENSACOLA, FL, 32516, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Jason Joseph E Agent 920 N 61ST AVE, PENSACOLA, FL, 32506

President

Name Role Address
JASON JOSEPH E President 920 N 61ST AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-09 Jason, Joseph E No data
REINSTATEMENT 2015-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583973 TERMINATED 1000000758759 ESCAMBIA 2017-10-11 2037-10-20 $ 3,217.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J15000643656 TERMINATED 1000000679130 ESCAMBIA 2015-06-01 2035-06-04 $ 8,524.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000342823 TERMINATED 1000000593591 ESCAMBIA 2014-03-10 2034-03-13 $ 1,832.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE CAY 441 STE0
J14000179555 TERMINATED 1000000579108 ESCAMBIA 2014-01-31 2034-02-07 $ 1,476.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-11-09
REINSTATEMENT 2014-03-05
REINSTATEMENT 2012-11-16
REINSTATEMENT 2011-11-08
REINSTATEMENT 2010-10-03
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3421167706 2020-05-01 0491 PPP 920 North 61st Ave., Pensacola, FL, 32506-4508
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-4508
Project Congressional District FL-01
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State