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. |
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 |
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 |
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 |
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 | - | - |
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