Search icon

VISION ACE HARDWARE, LLC - Florida Company Profile

Company Details

Entity Name: VISION ACE HARDWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Nov 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2001 (24 years ago)
Document Number: M00000002353
FEI/EIN Number 593680544

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

Address: 2375 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 2375 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ACKROYD JAMES W Managing Member 216 BURNING TREE DRIVE, NAPLES, FL, 34105
PAYSON-ACKROYD LYN Secretary 216 BURNING TREE DR, NAPLES, FL, 34105
VANOORT DOUGLAS Manager 2375 Tamiami Trail North, NAPLES, FL, 34103
CHAMBERS JAMES Manager 2375 Tamiami Trail North, NAPLES, FL, 34103
Anderson Kyle President 2375 Tamiami Trail North, NAPLES, FL, 34103
ACKROYD JAMES W Agent 2375 Tamiami Trail North, NAPLES, FL, 34103
Deetz Russell W Cont 2375 Tamiami Trail N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073763 BB ACE HARDWARE ACTIVE 2024-06-17 2029-12-31 - 5371 VILLAGE MARKET, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-13 2375 Tamiami Trail North, suite 200, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 2375 Tamiami Trail North, suite 200, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2375 Tamiami Trail North, suite 200, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 2001-09-04 VISION ACE HARDWARE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1787842.50
Total Face Value Of Loan:
1787842.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-30
Type:
Complaint
Address:
12830 METRO PARKWAY, FORT MYERS, FL, 33966
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1787842.5
Current Approval Amount:
1787842.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State