Search icon

ACE MARINE DETAILING LLC - Florida Company Profile

Company Details

Entity Name: ACE MARINE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE MARINE DETAILING 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: 19 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2021 (3 years ago)
Document Number: L17000194140
FEI/EIN Number 82-2837818

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

Mail Address: 6973 Overseas Hwy Apt 10, Marathon, FL, 33050, US
Address: 6973 OVERSEAS HWY, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellis Andrew c Owne 6973 Overseas Hwy Apt 10, Marathon, FL, 33050
ELLIS ANDREW Agent 6973 Overseas Hwy Apt 10, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 6973 OVERSEAS HWY, 10, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2024-10-28 ELLIS, ANDREW -
CHANGE OF MAILING ADDRESS 2024-02-01 6973 OVERSEAS HWY, 10, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6973 Overseas Hwy Apt 10, Marathon, FL 33050 -
REINSTATEMENT 2021-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-05-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-09-25
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-01-16
CORLCRACHG 2018-05-10
ANNUAL REPORT 2018-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State