Search icon

ACE HIGHWAYS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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