Search icon

ACE AUTOMATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: ACE AUTOMATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE AUTOMATION GROUP 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: 17 Jun 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L22000276614
FEI/EIN Number 88-2920953

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
REID LEGAL SOLUTIONS, P.A. Agent -
COLON CARLOS E Manager 11782 County Road 201, Oxford, FL, 34484
ADKINS RYAN Manager 11782 County Road 201, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050126 ACE CONSULTING & MANAGEMENT ACTIVE 2023-04-20 2028-12-31 - 4120 CORLEY ISLAND ROAD, UNIT 500, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11782 County Road 201, SUITE C, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2024-02-05 11782 County Road 201, SUITE C, Oxford, FL 34484 -
LC STMNT OF RA/RO CHG 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-19 REID LEGAL SOLUTIONS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 120 E 4TH AVE, SUITE B-2, MT DORA, FL 32757 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-09-19
Florida Limited Liability 2022-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State