Entity Name: | ACE OF SPADES CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACE OF SPADES CONSULTING 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. |
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: | 08 Jun 2015 (10 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: | L15000100132 |
FEI/EIN Number |
81-1000289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 plumosa ave, Altamonte springs, FL, 32701, US |
Mail Address: | 500 plumosa ave, Altamonte springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Asenjo Stalin A | Manager | 127 W. FAIRBANKS AVE, WINTER PARK, FL, 32789 |
RAMBO BYRON | Agent | 6931 TALLOW TREE ROAD, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000113307 | ACE OF SPADES SPORTS | EXPIRED | 2018-10-18 | 2023-12-31 | - | ACE OF SPADES CONSULTING LLC, 1719, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 500 plumosa ave, Altamonte springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 500 plumosa ave, Altamonte springs, FL 32701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | RAMBO, BYRON | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000216071 | ACTIVE | 1000000886692 | SEMINOLE | 2021-04-27 | 2031-05-05 | $ 2,284.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000216063 | ACTIVE | 1000000886691 | SEMINOLE | 2021-04-26 | 2041-05-05 | $ 2,321.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-26 |
REINSTATEMENT | 2019-10-31 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-22 |
Florida Limited Liability | 2015-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7024268005 | 2020-06-30 | 0491 | PPP | 500 PLUMOSA AVE, ALTAMONTE SPG, FL, 32701-2038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State