Search icon

ACE OF SPADES CONSULTING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPG, SEMINOLE, FL, 32701-2038
Project Congressional District FL-07
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15205.89
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State