Entity Name: | ACE OF SPADES APPAREL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 19 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Feb 2018 (7 years ago) |
Document Number: | L08000022871 |
FEI/EIN Number | 262159231 |
Address: | 165 Lewfield Cir, Winter Park, FL, 32792, US |
Mail Address: | 165 Lewfield Cir, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
SEPRISH SAMUEL A | Chief Executive Officer | 165 Lewfield Cir, Winter Park, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08065900309 | BADSPADE | EXPIRED | 2008-03-05 | 2013-12-31 | No data | 2213 HEATHWOOD CIR, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 165 Lewfield Cir, Winter Park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 165 Lewfield Cir, Winter Park, FL 32792 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-07 |
ADDRESS CHANGE | 2011-06-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State