Search icon

ACE'S MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ACE'S MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE'S MANAGEMENT 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: 25 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L18000154666
FEI/EIN Number 81-1037218

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

Address: 215 W. COMANCHE AVE., TAMPA, FL, 33604, US
Mail Address: 215 W. COMANCHE AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SEARCY AARON MMGR Manager 215 W. COMANCHE AVE., TAMPA, FL, 33604
SEARCY AARON MAMBR Authorized Member 215 W. COMANCHE AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 215 W. COMANCHE AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2025-01-24 215 W. COMANCHE AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2025-01-24 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2024-03-01 - -
REGISTERED AGENT NAME CHANGED 2024-03-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-24
Florida Limited Liability 2018-06-25

Date of last update: 02 May 2025

Sources: Florida Department of State