Search icon

ACE POWER PRODUCTS,LLC - Florida Company Profile

Company Details

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

ACE POWER PRODUCTS,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L08000023135
FEI/EIN Number 800171309

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

Address: 6417 MARBLETREE LN, LAKE WORTH, FL, 33467, US
Mail Address: 6417 MARBLETREE LN, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRET RICHARD Managing Member 6417 MARBLETREE LN, LAKE WORTH, FL, 33467
CABRET RICHARD Agent 6417 MARBLETREE LN, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030892 ACE POWER PRODUCTS, LLC EXPIRED 2015-03-25 2020-12-31 - 10474 WELLINGTON PARC DRIVE, WELLINGTON, FL, 33449
G12000075257 ACE PURCHASING AGENCY EXPIRED 2012-07-27 2017-12-31 - 4980 SW 52ND STREET, SUITE 118, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 6417 MARBLETREE LN, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-02-17 6417 MARBLETREE LN, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 6417 MARBLETREE LN, LAKE WORTH, FL 33467 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 CABRET, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001058672 TERMINATED 1000000694440 BROWARD 2015-09-17 2035-12-04 $ 7,787.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000870051 TERMINATED 1000000688011 PALM BEACH 2015-08-12 2025-08-27 $ 606.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000961277 TERMINATED 1000000504265 BROWARD 2013-05-10 2023-05-22 $ 501.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State