Search icon

A.I. CONSTRUCTION WEST FL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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