Search icon

ACE SCREEN REPAIR & MORE, LLC. - Florida Company Profile

Company Details

Entity Name: ACE SCREEN REPAIR & MORE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE SCREEN REPAIR & MORE, 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: 26 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000160634
FEI/EIN Number 813703019

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

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

form 5500

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
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 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
ACE SCREEN REPAIR & MORE LLC 401(K) PLAN 2022 813703019 2023-07-17 ACE SCREEN REPAIR & MORE LLC 29
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

Key Officers & Management

Name Role Address
JELLERSON CATHERINE M Manager 525 Jung Blvd W, NAPLES, FL, 34120
Jellerson Catherine M Agent 525 Jung Blvd. W., Naples, FL, 34120

Fictitious Names

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 - 3090 SIVAN ROAD UNIT A, FORT MYERS, FL, 33916
G19000008526 ACE ALUMINUM & SCREEN EXPIRED 2019-01-16 2024-12-31 - 525 JUNG BLVD W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 7979 21st Place, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 7979 21st Place, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2025-01-23 7979 21st Place, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 3090 Sivan Road, Unit A, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-08-10 3090 Sivan Road, Unit A, Fort Myers, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 3090 Sivan Road, Unit A, Fort Myers, FL 33916 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Jellerson, Catherine M -
LC AMENDMENT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-23
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State