Search icon

TRAINING ACES, LLC - Florida Company Profile

Company Details

Entity Name: TRAINING ACES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAINING ACES, 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: 19 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000100806
FEI/EIN Number 271156173

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

Mail Address: P.O. BOX 613, NAPLES, FL, 34106, US
Address: 2853 Coco Lakes Ct, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK STERLING Managing Member 2853 Coco Lakes Ct, NAPLES, FL, 34105
hitchcock sterling a Agent 2853 Coco Lakes Ct, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 hitchcock, sterling alex -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2853 Coco Lakes Ct, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 2853 Coco Lakes Ct, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2011-03-30 2853 Coco Lakes Ct, NAPLES, FL 34105 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State