Entity Name: | ACE SCREEN REPAIR & MORE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L16000160634 |
FEI/EIN Number | 813703019 |
Address: | 3090 Sivan Road, Fort Myers, FL, 33916, US |
Mail Address: | 3090 Sivan Road, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACE SCREEN REPAIR & MORE LLC 401(K) PLAN | 2023 | 813703019 | 2024-07-22 | ACE SCREEN REPAIR & MORE LLC | 45 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 811210 |
Sponsor’s telephone number | 2399196779 |
Plan sponsor’s address | 525 JUNG BLVD W, NAPLES, FL, 34120 |
Signature of
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Jellerson Catherine M | Agent | 525 Jung Blvd. W., Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
JELLERSON CATHERINE M | Manager | 525 Jung Blvd W, NAPLES, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059426 | ACE CONTRACTING OF FLORIDA | ACTIVE | 2019-05-20 | 2029-12-31 | No data | 3090 SIVAN ROAD UNIT A, FORT MYERS, FL, 33916 |
G19000008526 | ACE ALUMINUM & SCREEN | EXPIRED | 2019-01-16 | 2024-12-31 | No data | 525 JUNG BLVD W., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 3090 Sivan Road, Unit A, Fort Myers, FL 33916 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 3090 Sivan Road, Unit A, Fort Myers, FL 33916 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-10 | 3090 Sivan Road, Unit A, Fort Myers, FL 33916 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Jellerson, Catherine M | No data |
LC AMENDMENT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2020-01-09 |
AMENDED ANNUAL REPORT | 2019-05-17 |
AMENDED ANNUAL REPORT | 2019-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State