Search icon

ACE LANDSCAPE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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

ACE LANDSCAPE 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: 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: 12 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L16000030420
FEI/EIN Number 81-1450235

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

Address: 629 Kendall Way, casselberry, FL, 32707, US
Mail Address: 629 Kendall Way, casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACE LANDSCAPE SERVICES, LLC, NEW YORK 6430324 NEW YORK

Key Officers & Management

Name Role Address
Lee Lorenzo Manager 629 Kendall Way, casselberry, FL, 32707
Lee Lorenzo AJr. Agent 629 Kendall Way, casselberry, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 629 Kendall Way, casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-10-04 629 Kendall Way, casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 629 Kendall Way, casselberry, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 Lee, Lorenzo Alfonso, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-02-21
REINSTATEMENT 2018-05-29
LC Amendment and Name Change 2016-02-16
Florida Limited Liability 2016-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State