Search icon

ACE CONCRETE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ACE CONCRETE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE CONCRETE ENTERPRISES, 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: 05 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L17000206059
FEI/EIN Number 82-3064279

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

Address: 5026 241ST STREET E, MYAKKA CITY, FL, 34251, US
Mail Address: 5026 241ST STREET E, MYAKKA CITY, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jim Gay, CPA Agent 3984 Manatee Ave E, Bradenton, FL, 34208
MCGREGOR JOHN BRYAN Manager 5026 241ST STREET EAST, MYAKKA CITY, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045534 ACE CONCRETE AND COATINGS EXPIRED 2018-04-09 2023-12-31 - 3823 59TH AVENUE CIRCLE EAST, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 Jim Gay, CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 3984 Manatee Ave E, Bradenton, FL 34208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 5026 241ST STREET E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2019-03-27 5026 241ST STREET E, MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-10-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State