Search icon

ACE FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ACE FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE FINANCIAL 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: 06 Jul 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L20000190731
FEI/EIN Number 85-1761610

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

Address: 11782 County Road 201, Oxford, FL, 34484, US
Mail Address: 11782 County Road 201, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON CARLOS E Manager 3515 WEDGEWOOD LANE #127, THE VILLAGES, FL, 32162
REID LEGAL SOLUTIONS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 11782 County Road 201, STE C, Oxford, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11782 County Road 201, STE C, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2024-02-05 11782 County Road 201, STE C, Oxford, FL 34484 -
LC STMNT OF RA/RO CHG 2023-01-03 - -
REGISTERED AGENT NAME CHANGED 2023-01-03 REID LEGAL SOLUTIONS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 120 E 4TH AVE., SUITE B-2, MT. DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000301277 TERMINATED 1000000926250 SUMTER 2022-06-16 2032-06-22 $ 1,417.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
CORLCRACHG 2023-01-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-09
Florida Limited Liability 2020-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State