Search icon

ACE & BP INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: ACE & BP INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE & BP INVESTMENT 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: 08 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L17000053781
FEI/EIN Number 82-0831303

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

Address: 8520 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
Mail Address: 8520 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lu Yan Authorized Member 8520 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
Yan Lu Agent 9792 WILD OAK DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122428 TICK TOK DINER ACTIVE 2024-10-01 2029-12-31 - 8520 W IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
G17000026736 MANNY'S ORIGINAL CHOPHOUSE AT BALDWIN PARK EXPIRED 2017-03-13 2022-12-31 - 8520 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-02 Yan, Lu -
LC AMENDMENT 2024-10-01 - -
LC AMENDMENT 2023-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 9792 WILD OAK DRIVE, WINDERMERE, FL 34786 -
LC AMENDMENT 2019-08-26 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN CHOPHOUSE MANAGEMENT, LLC VS CHONG LIU, NANCHANG CITY DANGDAI ENTERPRISE CO. LTD., AMERICAN CHOPHOUSE ENTERPRISE, LLC, ACE & LBV INVESTMENT, LLC, ACE & BP INVESTMENT, LLC, ACE HORIZON DEVELOPMENT, LLC, TONG YANG, ET AL 5D2020-2426 2020-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-4114-O

Parties

Name Chong Liu
Role Appellee
Status Active
Representations Agnes Man Yee Chau, Jason M. Pugh
Name Wenwei Shi
Role Appellee
Status Active
Name AMERICAN CHOPHOUSE ENTERPRISE, LLC.
Role Appellee
Status Active
Name ACE & BP INVESTMENT LLC
Role Appellee
Status Active
Name Nanchang City Dangdai Enterprise Co., LTD.
Role Appellee
Status Active
Name Tong Yang
Role Appellee
Status Active
Name ACE HORIZON DEVELOPMENT, LLC
Role Appellee
Status Active
Name Luyue Zhang
Role Appellee
Status Active
Name ACE & LCV Investment, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN CHOPHOUSE MANAGEMENT, LLC
Role Appellant
Status Active
Representations Lisa Hu Barquist, Andrew P. Lannon

Docket Entries

Docket Date 2020-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/16 ORDER
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 12/14 ORD W/DRAWN; AMENDED NOA ON OR BEFORE 12/18
Docket Date 2020-12-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-12-04
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/2020
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
LC Amendment 2024-10-01
ANNUAL REPORT 2024-04-16
LC Amendment 2023-07-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
LC Amendment 2019-08-26
ANNUAL REPORT 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473938306 2021-01-25 0491 PPS 4979 New Broad St, Orlando, FL, 32814-6414
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6414
Project Congressional District FL-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75510.42
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State