Search icon

ACE ALUMINUM AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ACE ALUMINUM AND CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE ALUMINUM AND CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000034534
FEI/EIN Number 208768770

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

Address: 4926 AIRPORT RD, ZEPHYRHILLS, FL, 33542, US
Mail Address: 4926 AIRPORT RD, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER RICHARD C Managing Member 38838 SOUTH AVE, ZEPHYRHILLS, FL, 33542
DANIELS RANDY A Managing Member 38843 SOUTH AVE, ZEPHYRHILLS, FL, 33542
SHAFFER RICHARD CJR Agent 38838 SOUTH AVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 4926 AIRPORT RD, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2008-03-05 4926 AIRPORT RD, ZEPHYRHILLS, FL 33542 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000012948 LAPSED 17-006308-CI CIRCUIT COURT SIXTH JUDICIAL C 2017-12-19 2023-01-11 $45,873.10 ALUMFLO INC, 2445 51ST AVENUE NORTH, ST PETERSBURG, FL, 33714

Documents

Name Date
Reg. Agent Resignation 2017-12-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State