Search icon

ACE CONTRACTING & SERVICES, LLC

Company Details

Entity Name: ACE CONTRACTING & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Mar 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L17000071409
FEI/EIN Number 82-1050503
Address: 1257 Rustling Pines Blvd, Midway, FL 32343
Mail Address: 1257 Rustling Pines Blvd, Midway, FL 32343
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
LALANNE, JEAN P Agent 1257 Rustling Pines Blvd, Midway, FL 32343

Manager

Name Role Address
LALANNE, SHENIKA Manager 1257 Rustling Pines Blvd, Midway, FL 32343
LALANNE, JEAN Manager 1257 Rustling Pines Blvd, Midway, FL 32343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054693 8 TO 5 ACTIVE 2021-04-21 2026-12-31 No data 1257 RUSTLING PINES BLVD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-11-08 ACE CONTRACTING & SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-08 1257 Rustling Pines Blvd, Midway, FL 32343 No data
CHANGE OF MAILING ADDRESS 2018-11-08 1257 Rustling Pines Blvd, Midway, FL 32343 No data
REGISTERED AGENT NAME CHANGED 2018-11-08 LALANNE, JEAN P No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1257 Rustling Pines Blvd, Midway, FL 32343 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-11-08
LC Name Change 2018-11-08
Florida Limited Liability 2017-03-31

Date of last update: 19 Jan 2025

Sources: Florida Department of State