Search icon

ACE AUTOMOTIVE SERVICES LLC - Florida Company Profile

Company Details

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

ACE AUTOMOTIVE SERVICES 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000025325
FEI/EIN Number 47-3158222

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

Address: 6220 NW 18th Street, Sunrise, FL, 33313, US
Mail Address: 6220 NW 18th Street, Sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON SHIRLEY L Manager 6220 NW 18th Street, Sunrise, FL, 33313
ROBINSON JOHNNY D Authorized Representative 7561 NW 9th Street, Plantation, FL, 33317
ROBINSON JARVIS C Authorized Representative 6220 NW 18th Street, Sunrise, FL, 33313
ROBINSON JOSHUA J Authorized Representative 6220 NW 18th Street, Sunrise, FL, 33313
ROBINSON JOHNNY AJR Agent 6220 NW 18 STREET, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6220 NW 18th Street, Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-04-23 6220 NW 18th Street, Sunrise, FL 33313 -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 ROBINSON, JOHNNY A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State