Search icon

ACE EQUITY HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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