Search icon

ACE HOSPITALITY LLC - Florida Company Profile

Company Details

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

ACE HOSPITALITY 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 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L15000001295
FEI/EIN Number APPLIED FOR

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

Address: 7835 Osceola Polk Line Road, SUITE B, Reunion, FL, 33896, US
Mail Address: 7835 Osceola Polk Line Road, SUITE B, Reunion, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGLEY JAMES III Manager 7835 Osceola Polk Line Road, Reunion, FL, 33896
BAGLEY JAMES III Agent 7835 Osceola Polk Line Road, Reunion, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 7835 Osceola Polk Line Road, SUITE B, Reunion, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-02-16 7835 Osceola Polk Line Road, SUITE B, Reunion, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 7835 Osceola Polk Line Road, SUITE B, Reunion, FL 33896 -
LC AMENDMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 BAGLEY, JAMES, III -

Court Cases

Title Case Number Docket Date Status
ACE HOSPITALITY, LLC VS ROLLING OAKS SPLENDID, LLC, A FLORIDA LIMITED LIABILITY COMPANY, WEST BAY FL, LLC, A DELAWARE LIMITED LIABILITY COMPANY, ET AL. 5D2020-1832 2020-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-3235

Parties

Name ACE HOSPITALITY LLC
Role Appellant
Status Active
Representations Julia M. Wischmeier, Tucker H. Byrd
Name Nitin Motwani
Role Appellee
Status Active
Name Anthony Avila
Role Appellee
Status Active
Name Tad Serbin
Role Appellee
Status Active
Name AA ADVISORS LLC
Role Appellee
Status Active
Name HORIZON HOTEL OWNER, LLC
Role Appellee
Status Active
Name Wendy Gregory
Role Appellee
Status Active
Name Powers Encore II B, LLC
Role Appellee
Status Active
Name WEST BAY FL, LLC
Role Appellee
Status Active
Name Nicholas Falcone
Role Appellee
Status Active
Name William C. Powers
Role Appellee
Status Active
Name Horizon Hotel, LLC
Role Appellee
Status Active
Name NDM HOSPITALITY GROUP 2, LLC
Role Appellee
Status Active
Name Horizon Waterpark Manager, LLC
Role Appellee
Status Active
Name LUXURY RESIDENTIAL RESORTS, LLC
Role Appellee
Status Active
Name Peter Brown
Role Appellee
Status Active
Name HORIZON WATERPARK, LLC
Role Appellee
Status Active
Name Alebo Antenucci
Role Appellee
Status Active
Name Encore Housing Opportunity Fund II, L.P.
Role Appellee
Status Active
Name DB HOSPITALITY LLC
Role Appellee
Status Active
Name ENCORE HOUSING OPPORTUNITY FUND II GENERAL PARTNER, LLC
Role Appellee
Status Active
Name Ehof II Gva, L. P.
Role Appellee
Status Active
Name Neil Eisner
Role Appellee
Status Active
Name ANTHEM VENTURES LLC
Role Appellee
Status Active
Name Robert Kramm
Role Appellee
Status Active
Name James Vespa
Role Appellee
Status Active
Name NDM HOSPITALITY SERVICES, LLC
Role Appellee
Status Active
Name Horizon Hotel Mezz, LLC
Role Appellee
Status Active
Name ROLLING OAKS CLUB, LLC
Role Appellee
Status Active
Name Delaware Limited Liability Company
Role Appellee
Status Active
Name Alexander Philips
Role Appellee
Status Active
Name Arthur Falcone
Role Appellee
Status Active
Name Ehof II Holdings (A), L.P.
Role Appellee
Status Active
Name NDM HOSPITALITY GROUP 1, LLC
Role Appellee
Status Active
Name FALCONE & ASSOCIATES, LLC
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Daniel Falcone
Role Appellee
Status Active
Name ROLLING OAKS SPLENDID, LLC
Role Appellee
Status Active
Representations Eugene E. Stearns, Maureen M. Deskins, Joshua Adam Munn, Julie Fishman Berkowitz

Docket Entries

Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/14
Docket Date 2020-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 11/2
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Rolling Oaks Splendid, LLC
Docket Date 2020-09-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/21
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ace Hospitality, LLC
Docket Date 2020-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/26/20
On Behalf Of Ace Hospitality, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-11
LC Amendment 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380907701 2020-05-01 0455 PPP 7835 Osceola Polk Line Road, DAVENPORT, FL, 33896
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81585
Loan Approval Amount (current) 81585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33896-0100
Project Congressional District FL-09
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82353.44
Forgiveness Paid Date 2021-04-13
9319858404 2021-02-16 0455 PPS 7835 Osceola Polk Line Rd, Davenport, FL, 33896-9100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81585
Loan Approval Amount (current) 81585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davenport, OSCEOLA, FL, 33896-9100
Project Congressional District FL-09
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82080.27
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State