Entity Name: | ACE AUTO TRANSPORT USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACE AUTO TRANSPORT USA 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: | 21 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2021 (4 years ago) |
Document Number: | L12000121152 |
FEI/EIN Number |
46-1032111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4250 WESTSIDE AVE., NORTH BERGEN, NJ, 07047, US |
Mail Address: | 4250 WESTSIDE AVE., NORTH BERGEN, NJ, 07047, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENVENUTO JOHN C | Managing Member | 4250 WESTSIDE AVE., NORTH BERGEN, NJ, 07047 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027712 | AUTOCARRY.COM | EXPIRED | 2013-03-20 | 2018-12-31 | - | 1606 ABACO DRIVE, UNIT B4, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 370 Campus Drive, unit 142, Somerset, NJ 08873 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 370 Campus Drive, unit 142, Somerset, NJ 08873 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2021-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETER RICCI VS GEICO GENERAL INSURANCE COMPANY, et al. | 4D2016-0399 | 2016-02-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER RICCI |
Role | Appellant |
Status | Active |
Representations | MARY J. PERRY |
Name | ACE AUTO TRANSPORT USA LLC |
Role | Appellee |
Status | Active |
Name | JAY LIEBMAN |
Role | Appellee |
Status | Active |
Name | SAVERIO VACCARO |
Role | Appellee |
Status | Active |
Name | GEICO GENERAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Gabriel A. Dominelli, LISA C. CICERO, JACK R. SIMMONS |
Name | AUTOCARRY.COM INC. |
Role | Appellee |
Status | Active |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-04-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 14, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-04-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PETER RICCI |
Docket Date | 2016-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-02-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PETER RICCI |
Docket Date | 2016-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-02-16 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State