Entity Name: | ACE HIGHWAYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACE HIGHWAYS 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: | 21 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000038654 |
FEI/EIN Number |
800391313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 130 Fernwood Blvd, Fern Park, FL, 32730, US |
Address: | 1143 Pheasant Circle, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES KEVIN L | Managing Member | 1143 Pheasant Circle, Winter Springs, FL, 32708 |
HOLMES KEVIN L | Agent | 1143 Pheasant Circle, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 1143 Pheasant Circle, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 1143 Pheasant Circle, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 1143 Pheasant Circle, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | HOLMES, KEVIN L | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000514782 | TERMINATED | 1000000672444 | HILLSBOROU | 2015-04-14 | 2035-04-27 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000820887 | TERMINATED | 1000000493863 | HILLSBOROU | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000202128 | TERMINATED | 1000000424538 | HILLSBOROU | 2013-01-14 | 2033-01-23 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State