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. |
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 |
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 |
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 | - | - |
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