Entity Name: | ACE OF SPADES APPAREL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACE OF SPADES APPAREL, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
SEPRISH SAMUEL A | Chief Executive Officer | 165 Lewfield Cir, Winter Park, FL, 32792 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08065900309 | BADSPADE | EXPIRED | 2008-03-05 | 2013-12-31 | - | 2213 HEATHWOOD CIR, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 165 Lewfield Cir, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 165 Lewfield Cir, Winter Park, FL 32792 | - |
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 May 2025
Sources: Florida Department of State