Search icon

ACE HOOD TOURING LLC - Florida Company Profile

Company Details

Entity Name: ACE HOOD TOURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE HOOD TOURING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L11000098105
FEI/EIN Number 453085895

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

Address: 18331 Pines Blvd., 123, PEMBROKE PINES, FL, 33029, US
Mail Address: 18331 Pines Blvd., 123, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOLISTER ANTOINE Managing Member 18331 Pines Blvd., PEMBROKE PINES, FL, 33029
MCCOLISTER ANTOINE Agent 18331 Pines Blvd., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 MCCOLISTER, ANTOINE -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 18331 Pines Blvd., 123, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 18331 Pines Blvd., 123, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-04-30 18331 Pines Blvd., 123, PEMBROKE PINES, FL 33029 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311058 ACTIVE 1000000993564 MIAMI-DADE 2024-05-16 2034-05-22 $ 989.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-30
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232758809 2021-04-23 0455 PPP 7508 NW 17TH DRnull 7508 NW 17TH DRnull, MIRAMAR, FL, 33024
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144810
Loan Approval Amount (current) 144810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33024
Project Congressional District FL-23
Number of Employees 9
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146476.31
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State