Entity Name: | A.I. CONSTRUCTION WEST FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.I. CONSTRUCTION WEST FL, 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: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000023845 |
FEI/EIN Number |
371474460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2208 SEABOARD AVE, VENICE, FL, 34293 |
Mail Address: | 2208 SEABOARD AVE, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK SHIRLEY A | Managing Member | 1101 GROVELAND AVE, VENICE, FL, 34285 |
BROCK LUCAS M | Manager | 2208 SEABOARD AVE, VENICE, FL, 34293 |
BROCK LUCAS M | Agent | 2208 SEABOARD AVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 2208 SEABOARD AVE, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 2208 SEABOARD AVE, VENICE, FL 34293 | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-05-06 | - | - |
LC NAME CHANGE | 2008-05-06 | A.I. CONSTRUCTION WEST FL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-10 | 2208 SEABOARD AVE, VENICE, FL 34293 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002233988 | LAPSED | 09-12643 CI 13 | CIRCUIT CIVIL PINELLAS CO. FL | 2009-10-15 | 2014-12-09 | $16,693.41 | BRADCO SUPPLY CORPORATION, 6944 N. US HWY 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
REINSTATEMENT | 2011-11-09 |
REINSTATEMENT | 2010-01-08 |
LC Name Change | 2008-05-06 |
LC Amendment | 2008-05-06 |
REINSTATEMENT | 2008-03-10 |
LC Amendment | 2007-03-19 |
LC Amendment | 2006-12-27 |
ANNUAL REPORT | 2006-06-19 |
ANNUAL REPORT | 2005-05-11 |
Florida Limited Liabilites | 2003-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State