Entity Name: | A.C.E. & M. CONSTRUCTION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.C.E. & M. CONSTRUCTION GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000119401 |
FEI/EIN Number |
463492667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5103 Caspian Street, Saint Cloud, FL, 34771, US |
Mail Address: | P. O. Box 700268, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA MARCOS R | Managing Member | 1530 Firethorn drive, Wellington, FL, 33414 |
RIVERA MARCOS R | Agent | 1530 Firethorn drive, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 5103 Caspian Street, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 5103 Caspian Street, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | RIVERA, MARCOS R | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 1530 Firethorn drive, Wellington, FL 33414 | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-11-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-06-24 |
REINSTATEMENT | 2014-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State