Search icon

ACE TRANSPORTATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: ACE TRANSPORTATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE TRANSPORTATION GROUP 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: 11 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000088456
FEI/EIN Number 270989859

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

Address: 922 8TH AVE S, JAX BCH, FL, 32250, US
Mail Address: 922 8TH AVE S, JAX BCH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY CARRIE President 4159 CLEARWATER LANE, JACKSONVILLE, FL, 32223
MAHONEY CARRIE Agent 4159 CLEARWATER LANE, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093466 COASTAL CAB EXPIRED 2012-09-24 2017-12-31 - 922 8TH AVE S, JAX BEACH, FL, 32250
G12000093463 JAGUAR TAXI EXPIRED 2012-09-24 2017-12-31 - 922 8TH AVE S, JAX BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 922 8TH AVE S, JAX BCH, FL 32250 -
CHANGE OF MAILING ADDRESS 2012-04-30 922 8TH AVE S, JAX BCH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4159 CLEARWATER LANE, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2011-01-12 MAHONEY, CARRIE -
LC AMENDMENT 2009-10-12 - -
LC ARTICLE OF CORRECTION 2009-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000579064 ACTIVE 1000000590043 DUVAL 2014-03-04 2026-09-09 $ 250.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001826966 LAPSED 1000000562727 DUVAL 2013-12-09 2023-12-26 $ 2,585.20 STATE OF FLORIDA0070957

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-28
LC Amendment 2009-10-12
LC Article of Correction 2009-10-09
Florida Limited Liability 2009-09-11

Date of last update: 02 May 2025

Sources: Florida Department of State