Search icon

ACE HANDIMAN NORTH, LLC - Florida Company Profile

Company Details

Entity Name: ACE HANDIMAN NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE HANDIMAN NORTH, 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: 14 Oct 2015 (10 years ago)
Document Number: L15000174988
FEI/EIN Number 47-5506147

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

Address: 3160 Garden St., Titusville, FL, 32796, US
Mail Address: 3636 S. WASHINGTON AVE., TITUSVILLE, FL, 32780, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTERMACK N. YESENIA Authorized Member 3160 GARDEN ST, TITUSVILLE, FL, 32796
PASTERMACK WILLIAM P Manager 3636 S. WASHINGTON AVE, TITUSVILLE, FL, 32780
PASTERMACK N. YESENIA Agent 3160 GARDEN ST, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042702 ACE HARDWARE ACTIVE 2016-04-27 2026-12-31 - 3160 GARDEN ST., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 3160 Garden St., Titusville, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 3160 GARDEN ST, TITUSVILLE, FL 32796 -

Court Cases

Title Case Number Docket Date Status
Orangel Tori, Appellant(s), v. ACE Handiman North, LLC, Appellee(s). 5D2024-0825 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-054055

Parties

Name Orangel Tori
Role Appellant
Status Active
Name ACE HANDIMAN NORTH, LLC
Role Appellee
Status Active
Representations Robert Gavin Mackinnon
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to comply with 04/11 order
On Behalf Of Orangel Tori
Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description W/IN 10 DAYS, APPELLANT TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/01 ORDER
On Behalf Of Orangel Tori
Docket Date 2024-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/2024
On Behalf Of Orangel Tori
Docket Date 2024-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-04-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524957204 2020-04-16 0455 PPP 3160 garden st, titusville, FL, 32796-3060
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address titusville, BREVARD, FL, 32796-3060
Project Congressional District FL-08
Number of Employees 19
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68763.84
Forgiveness Paid Date 2021-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State