Entity Name: | ACE VIEW LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Jun 2018 (7 years ago) |
Document Number: | L16000189763 |
FEI/EIN Number | 81-4138395 |
Address: | 10253 St Andrews Rd, Boynton Beach, FL, 33436, US |
Mail Address: | 10253 St Andrews Rd, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lachance Jean | Agent | 10253 St Andrews Rd, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
LACHANCE JEAN | Manager | 10253 St Andrews Rd, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 10253 St Andrews Rd, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 10253 St Andrews Rd, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 10253 St Andrews Rd, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | Lachance, Jean | No data |
LC AMENDMENT | 2018-06-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment | 2018-06-28 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State