Entity Name: | SPLIT ACES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPLIT 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. |
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: | 30 Jul 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L12000098603 |
FEI/EIN Number |
20-4078243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 Clark Center Ave, Sarasota, FL, 34238, US |
Mail Address: | 3751 Beneva Oaks Blvd, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL S | Managing Member | 3751 Beneva Oaks Blvd, Sarasota, FL, 34238 |
THE MURRELL LAW FIRM, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000073032 | VARIANCE MANUFACTURING | ACTIVE | 2021-05-30 | 2026-12-31 | - | 3751 BENEVA OAKS BLVD, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 6000 Clark Center Ave, Sarasota, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | The Murrell Law Firm, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 5415 Jaeger Road, Suite B, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 6000 Clark Center Ave, Sarasota, FL 34238 | - |
LC NAME CHANGE | 2021-02-01 | SPLIT ACES, LLC | - |
CONVERSION | 2012-07-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000124343 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-08 |
LC Name Change | 2021-02-01 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State