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. |
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 |
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 |
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 | - | - |
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