Search icon

ACE REALTY & AUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ACE REALTY & AUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE REALTY & AUCTION, 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: 25 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L14000067861
FEI/EIN Number 813037853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 SOUTH PALMER STREET, Plant City, FL, 33563, US
Mail Address: 111 SOUTH PALMER STREET, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH J. NOLAN, P.A. Agent -
NOLAN JOSEPH J Manager 111 S. Palmer St., Plant City, FL, 33563
NOLAN GERTRUDE G Manager 111 S. Palmer St., Plant City, FL, 33563
HANEY JOHN Manager 111 S. Palmer St.., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-08-24 ACE REALTY & AUCTION, LLC -
CHANGE OF MAILING ADDRESS 2018-08-24 111 SOUTH PALMER STREET, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 111 S.Palmer St., Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 111 SOUTH PALMER STREET, Plant City, FL 33563 -
LC AMENDMENT 2014-09-22 - -
LC AMENDMENT 2014-07-14 - -
LC AMENDMENT 2014-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-14
LC Amendment and Name Change 2018-08-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State