Search icon

ACE BIO MED LLC - Florida Company Profile

Company Details

Entity Name: ACE BIO MED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE BIO MED 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: 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000146841
FEI/EIN Number 47-1801858

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

Address: 8849 CANTERBURY COVE CT, JACKSONVILLE, FL, 32256, US
Mail Address: 8849 CANTERBURY COVE CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA MADHUKAR Authorized Member 8849 CANTERBURY COVE CT, JACKSONVILLE, FL, 32256
SHARMA MADHUKAR Agent 8849 CANTERBURY COVE CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 SHARMA, MADHUKAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 8849 CANTERBURY COVE CT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-03-11 8849 CANTERBURY COVE CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 8849 CANTERBURY COVE CT, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State