Search icon

ACE HARDWOOD, LLC - Florida Company Profile

Company Details

Entity Name: ACE HARDWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE HARDWOOD, 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: 05 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L14000090750
FEI/EIN Number 82-4523073

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

Address: 4577 NORTH NEW STREET, MILTON, FL, 32583, US
Mail Address: 4577 NORTH NEW STREET, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASH STEVEN A Authorized Member 4577 NORTH NEW STREET, MILTON, FL, 32583
CASH DEBORAH L Authorized Member 4577 NORTH NEW STREET, MILTON, FL, 32583
CASH STEVEN A Agent 4577 NORTH NEW STREET, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4577 NORTH NEW STREET, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2024-04-30 4577 NORTH NEW STREET, MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4577 NORTH NEW STREET, MILTON, FL 32583 -
LC AMENDMENT 2018-02-20 - -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-26 CASH, STEVEN A -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State