Search icon

ACE CONTRACTING & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ACE CONTRACTING & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE CONTRACTING & SERVICES, 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: 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

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

Address: 1257 Rustling Pines Blvd, Midway, FL, 32343, US
Mail Address: 1257 Rustling Pines Blvd, Midway, FL, 32343, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANNE SHENIKA Manager 1257 Rustling Pines Blvd, Midway, FL, 32343
LALANNE JEAN Manager 1257 Rustling Pines Blvd, Midway, FL, 32343
LALANNE JEAN P Agent 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 - 1257 RUSTLING PINES BLVD, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-11-08 ACE CONTRACTING & SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-11-08 1257 Rustling Pines Blvd, Midway, FL 32343 -
CHANGE OF MAILING ADDRESS 2018-11-08 1257 Rustling Pines Blvd, Midway, FL 32343 -
REGISTERED AGENT NAME CHANGED 2018-11-08 LALANNE, JEAN P -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 1257 Rustling Pines Blvd, Midway, FL 32343 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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: 03 Apr 2025

Sources: Florida Department of State