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. |
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 |
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 |
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 |
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