Search icon

ACE OF SPADES APPAREL, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SEPRISH SAMUEL A Chief Executive Officer 165 Lewfield Cir, Winter Park, FL, 32792
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

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

Events

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 -

Documents

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