Entity Name: | AIG1806, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIG1806, 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. |
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: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L02000031353 |
FEI/EIN Number |
680532709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 Cliff Street, New York, NY, 10038, US |
Mail Address: | 29 Cliff Street, New York, NY, 10038, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOGAU JASON N | Authorized Representative | 29 Cliff Street, New York, NY, 10038 |
COHN ALAN BESQ. | Agent | 200 EAST BROWARD BOULEVARD, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 29 Cliff Street, Apartment 22E, New York, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 29 Cliff Street, Apartment 22E, New York, NY 10038 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | COHN, ALAN B, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-08 | 200 EAST BROWARD BOULEVARD, SUITE 1800, FT. LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2016-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-07 |
Reinstatement | 2016-09-08 |
REINSTATEMENT | 2009-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State