Search icon

AICIRTAP LLC - Florida Company Profile

Company Details

Entity Name: AICIRTAP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AICIRTAP 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000026003
FEI/EIN Number 841425439

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

Mail Address: 27714 LAKE JEM ROAD, MOUNT DORA, FL, 32757
Address: 4400 N HIGHWAY 19A, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYBRAND BRUCE E Managing Member 27714 LAKE JEM ROAD, MOUNT DORA, FL, 32757
LYBRAND PATRICIA C Manager 27714 LAKE JEM ROAD, MOUNT DORA, FL, 32757
CRAMER CHARLES W Manager 1411 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL, 32804
CRAMER CHARLES W Agent 1411 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 4400 N HIGHWAY 19A, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2012-04-15 CRAMER, CHARLES W -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 1411 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32804 -
LC AMENDMENT 2008-08-15 - -
MERGER 2006-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000057117

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-01
LC Amendment 2008-08-15
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-06
Merger 2006-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State