Search icon

AACE ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: AACE ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AACE ENTERTAINMENT, 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: 03 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L08000034313
FEI/EIN Number 262375298

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

Address: 1575 CUMBERLAND COURT, FT MYERS, FL, 33919
Mail Address: 1575 CUMBERLAND COURT, FT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATOTI PATRICK Manager 1575 CUMBERLAND COURT, FT MYERS, FL, 33919
Stratoti Patrick Amanager Agent 1575 cumberland court, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065657 ACE ENTERTAINMENT ACTIVE 2023-05-26 2028-12-31 - 1575 CUMBERLAND CT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-26 Stratoti, Patrick Allen, manager -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1575 cumberland court, FORT MYERS, FL 33919 -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1575 CUMBERLAND COURT, FT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2012-04-16 1575 CUMBERLAND COURT, FT MYERS, FL 33919 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State