Entity Name: | ACE EQUITY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ACE EQUITY HOLDINGS 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: | 16 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2020 (5 years ago) |
Document Number: | L12000145632 |
FEI/EIN Number |
46-1412943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4660 SW 153RD TERRACE, MIRAMAR, FL 33027 |
Mail Address: | 4660 SW 153RD TERRACE, MIRAMAR, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franklin, Levi, Levi Franklin | Agent | 4660 sw 153rd Terrace, Miramar, FL 33027 |
FRANKLIN, LEVI JR | Manager | 4660 SW 153RD TERRACE, MIRAMAR, FL 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000111397 | SELL THAT PROPERTY | EXPIRED | 2012-11-19 | 2017-12-31 | - | 4660 SW 153RD TERRACE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 4660 sw 153rd Terrace, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Franklin, Levi, Levi Franklin | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2016-02-16 | ACE EQUITY HOLDINGS LLC | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-02-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-04 |
LC Name Change | 2016-02-16 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State