Search icon

DELRAY ACE, LLC - Florida Company Profile

Company Details

Entity Name: DELRAY ACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY ACE, 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: 14 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000115016
FEI/EIN Number 261520513

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

Address: 50 S.E. 6TH AVENUE, DELRAY BEACH, FL, 33483
Mail Address: 1900 N.W. 3RD AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFER PAMELA J Managing Member 1900 N.W. 3RD AVENUE, DELRAY BEACH, FL, 33444
SCHAFER PAMELA J Agent 1900 N.W. 3RD AVENUE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108925 DELRAY ACE LLC EXPIRED 2013-11-05 2018-12-31 - 50 SE 6TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7964167308 2020-04-30 0455 PPP 50 SE 6th Ave, DELRAY BEACH, FL, 33483-5314
Loan Status Date 2021-07-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23771.25
Loan Approval Amount (current) 23771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-5314
Project Congressional District FL-22
Number of Employees 11
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24045.69
Forgiveness Paid Date 2021-07-02
9262108607 2021-03-25 0455 PPS 50 SE 6th Ave, Delray Beach, FL, 33483-5314
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44604.57
Loan Approval Amount (current) 44604.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5314
Project Congressional District FL-22
Number of Employees 9
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44951.49
Forgiveness Paid Date 2022-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State