Search icon

AI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AI GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L04000038696
FEI/EIN Number 201210700

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

Address: 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763, US
Mail Address: 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANAMAKER JOHN C Manager 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763
Wanamaker Joanne Auth 1019 Town Center Drive, Orange City, FL, 32763
WANAMAKER JOHN C Agent 1019 TOWN CENTER DR, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04183700136 COLDWELL BANKER COMMERCIAL AI GROUP ACTIVE 2004-07-01 2029-12-31 - 1019 TOWN CENTER DRIVE, SUITE 200, ORANGE CITY, FL, 32713--262

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 1019 TOWN CENTER DR, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2007-04-09 1019 TOWN CENTER DR, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1019 TOWN CENTER DR, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-15
LC Amendment 2016-12-01
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State