Search icon

AIK DAYTONA BEACH LLC - Florida Company Profile

Company Details

Entity Name: AIK DAYTONA BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIK DAYTONA BEACH 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 22 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2015 (10 years ago)
Document Number: L02000003278
FEI/EIN Number 200728796

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

Address: 9621 CYPRESS HAMMOCK CIRCLE, #101, BONITA SPRINGS, FL, 34135, UN
Mail Address: 9621 CYPRESS HAMMOCK CIRCLE, #101, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRENZLER DEBRA Manager 9621 CYPRESS HAMMOCK CIRCLE #101, BONITA SPRINGS, FL, 34135
HEISER ROBIN Manager 9621 CYPRESS HAMMOCK CIR APT 101, BONITA SPRINGS, FL, 34135
KRENZLER DEBRA Agent 9621 CYPRESS HAMMOCK CIRCLE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-22 - -
LC AMENDMENT 2013-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 9621 CYPRESS HAMMOCK CIRCLE, #101, BONITA SPRINGS, FL 34135 UN -
REGISTERED AGENT NAME CHANGED 2011-07-05 KRENZLER, DEBRA -
REGISTERED AGENT ADDRESS CHANGED 2011-07-05 9621 CYPRESS HAMMOCK CIRCLE, #101, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-05-03 9621 CYPRESS HAMMOCK CIRCLE, #101, BONITA SPRINGS, FL 34135 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-22
ANNUAL REPORT 2014-04-14
LC Amendment 2013-10-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-03
Reg. Agent Change 2011-07-05
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-05-03
Reg. Agent Change 2009-07-14
ANNUAL REPORT 2009-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State