Search icon

AIB ST. PETERSBURG LLC - Florida Company Profile

Company Details

Entity Name: AIB ST. PETERSBURG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIB ST. PETERSBURG 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2001 (23 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L01000022308
FEI/EIN Number 010707207

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

Address: C/O KLAUS THOMA, 520 POST OAK BLVD., STE. 710, HOUSTON, TX, 77027, US
Mail Address: C/O KLAUS THOMA, 520 POST OAK BLVD., STE. 710, HOUSTON, TX, 77027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID JOHN E Agent 445 W. COLONIAL DRIVE, ORLANDO, FL, 32804
AIB MANAGEMENT II, LLC Managing Member 520 OAK BLVD STE 710, HOUSTON, TX, 77027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 C/O KLAUS THOMA, 520 POST OAK BLVD., STE. 710, HOUSTON, TX 77027 -
CHANGE OF MAILING ADDRESS 2020-06-16 C/O KLAUS THOMA, 520 POST OAK BLVD., STE. 710, HOUSTON, TX 77027 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 445 W. COLONIAL DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2004-11-19 REID, JOHN ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State