Entity Name: | ACE PLUMBING OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L08000048958 |
FEI/EIN Number | 611562501 |
Address: | 241 SOUTH AIRPORT ROAD, NAPLES, FL, 34104, US |
Mail Address: | 241 SOUTH AIRPORT ROAD, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTZLE MICHAEL D | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
SOWERS KEITH M | Manager | 241 SOUTH AIRPORT ROAD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 241 SOUTH AIRPORT ROAD, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 241 SOUTH AIRPORT ROAD, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000598574 | LAPSED | 11-925-CC | COLLIER COUNTY COURT | 2013-03-14 | 2018-03-27 | $1,344.20 | HD SUPPLY PLUMBING/HVAC, LTD, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-09 |
Florida Limited Liability | 2008-05-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State