Search icon

LACE SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LACE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2008 (17 years ago)
Date of dissolution: 21 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L08000087450
FEI/EIN Number 800252816
Address: 3145 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
Mail Address: 3145 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUES ANA Chief Executive Officer 3145 CITRUS TOWER BLVD, SUITE B, CLERMONT, FL, 34711
MARQUES Ana Chief Executive Officer 3145 CITRUS TOWER BLVD, SUITE B, CLERMONT, FL, 34711
MARQUES ANA P Agent 1718 OAK BREEZE AVE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027390 LACE MEDICAL SERVICES LLC EXPIRED 2015-03-16 2020-12-31 - 3145 CITRUS TOWER BLVD SUITE B, CLERMONT, FL, 34711
G08262900178 LONG-TERM ALTERNATIVE CARE FOR THE ELDERLY EXPIRED 2008-09-18 2013-12-31 - 1718 OAK BREEZE AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1718 OAK BREEZE AVE, KISSIMMEE, FL 34744 -
LC AMENDMENT 2015-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 3145 CITRUS TOWER BLVD, suite B, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-02-16 3145 CITRUS TOWER BLVD, suite B, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-03-25 MARQUES, ANA P -
LC AMENDMENT AND NAME CHANGE 2008-11-25 LACE SERVICES LLC -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-09-22 L.A.C.E. SERVICES LIMITED LIABILITY COMPANY -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2015-03-29
AMENDED ANNUAL REPORT 2015-03-19
LC Amendment 2015-03-12
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State