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 |
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 |
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 |
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 | - |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State