Entity Name: | AIS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AIS VENTURES, 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: |
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: | 30 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2010 (15 years ago) |
Document Number: | L04000086274 |
FEI/EIN Number |
421670304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 NE 2nd Street, Fort Lauderdale, FL, 33301, US |
Mail Address: | 313 NE 2nd Street, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOLER ANDREW I | Managing Member | 313 NE 2nd Street, Fort Lauderdale, FL, 33301 |
Phillips Gary SEsq. | Agent | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-24 | Phillips, Gary S, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 313 NE 2nd Street, Unit: 1104, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 313 NE 2nd Street, Unit: 1104, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 4000 Hollywood Blvd., SUITE 500- North, Hollywood, FL 33021 | - |
REINSTATEMENT | 2010-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUZANNE A. DOCKERTY, ESQ., et al., VS AIS VENTURES, LLC | 3D2017-1653 | 2017-07-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUZANNE A. DOCKERTY, ESQ., TRUSTEE OF 500 SANTURCE LAND TRUST U/A/D |
Role | Appellant |
Status | Active |
Representations | FRANK A. SHEPHERD, ANTONINO G. HERNANDEZ, Jack R. Reiter |
Name | AIS VENTURES, LLC |
Role | Appellee |
Status | Active |
Representations | Gary S. Phillips |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the corrected stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-01-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-30 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ corrected stipulation for dismissal |
On Behalf Of | SUZANNE A. DOCKERTY, ESQ., TRUSTEE OF 500 SANTURCE LAND TRUST U/A/D |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SUZANNE A. DOCKERTY, ESQ., TRUSTEE OF 500 SANTURCE LAND TRUST U/A/D |
Docket Date | 2017-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/27/17 |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 11/27/17 |
Docket Date | 2017-09-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SUZANNE A. DOCKERTY, ESQ., TRUSTEE OF 500 SANTURCE LAND TRUST U/A/D |
Docket Date | 2017-09-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-07-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUZANNE A. DOCKERTY, ESQ., TRUSTEE OF 500 SANTURCE LAND TRUST U/A/D |
Docket Date | 2017-07-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State