Search icon

ACE SCREEN REPAIR & MORE, LLC.

Company Details

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

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

Agent

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

Manager

Name Role Address
JELLERSON CATHERINE M Manager 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 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

Events

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

Documents

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