Entity Name: | ACE TAG AND TITLE II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Aug 2021 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L21000354423 |
FEI/EIN Number | 87-2040577 |
Address: | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Mail Address: | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARACE CHARLES | Agent | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
NARACE CHARLES | Manager | 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-11-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | NARACE, CHARLES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 10001 W OAKLAND PARK BLVD, suite #303, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-12 | 10001 W OAKLAND PARK BLVD, suite #303, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-12 | 10001 W OAKLAND PARK BLVD, suite #303, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-05 |
LC Amendment | 2021-11-15 |
Florida Limited Liability | 2021-08-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State