Search icon

ACE AFFORDABLE HOMES LLC - Florida Company Profile

Company Details

Entity Name: ACE AFFORDABLE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE AFFORDABLE HOMES 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L08000115725
FEI/EIN Number 611584566

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

Address: 219 S GLEN ARVEN AVENUE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 219 S GLEN ARVEN AVENUE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFEY MICHAEL D Managing Member 1107 Wyndham Lakes Drive, Odessa, FL, 33556
EHRHARD GEORGE E Managing Member 18719 GERACI ROAD, LUTZ, FL, 33548
COFFEY MICHAEL D Agent 1107 Wyndham Lakes Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 219 S GLEN ARVEN AVENUE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2022-05-10 219 S GLEN ARVEN AVENUE, TEMPLE TERRACE, FL 33617 -
VOLUNTARY DISSOLUTION 2022-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 1107 Wyndham Lakes Drive, Odessa, FL 33556 -
LC AMENDMENT 2009-06-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State