Search icon

SPLIT ACES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SMITH MICHAEL S Managing Member 3751 Beneva Oaks Blvd, Sarasota, FL, 34238
THE MURRELL LAW FIRM, P.A. Agent -

Fictitious Names

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

Events

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

Documents

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