Search icon

AI THOMAS, LLC

Headquarter

Company Details

Entity Name: AI THOMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: L06000081464
FEI/EIN Number 205557361
Address: 91 12th St. S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 91 12th St. S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AI THOMAS, LLC, MISSISSIPPI 1070373 MISSISSIPPI
Headquarter of AI THOMAS, LLC, ALABAMA 000-338-731 ALABAMA
Headquarter of AI THOMAS, LLC, KENTUCKY 0932652 KENTUCKY
Headquarter of AI THOMAS, LLC, ILLINOIS LLC_06368417 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1484590 830 13 AIA N #306, PONTE VERDRA BEACH, FL, 32082 830 13 AIA N #306, PONTE VERDRA BEACH, FL, 32082 800 651 2960

Filings since 2010-12-29

Form type D
File number 021-152640
Filing date 2010-12-29
File View File

Filings since 2010-03-10

Form type D
File number 021-139403
Filing date 2010-03-10
File View File

Agent

Name Role Address
MILAM HOWARD NICANDRI & GILLAM & RENNER, P Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202

Manager

Name Role Address
THOMAS JAMES Manager 91 12th St. S, JACKSONVILLE BEACH, FL, 32250

Chief Executive Officer

Name Role Address
Eckols Christopher W Chief Executive Officer 91 12th St. S, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08359900127 AIT ENVIRONMENTAL TECHNOLOGY ACTIVE 2008-12-24 2028-12-31 No data 91 12TH ST S, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 460 Osceola Avenue, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 460 Osceola Avenue, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2023-01-05 91 12th St. S, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 91 12th St. S, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2020-04-16 MILAM HOWARD NICANDRI & GILLAM & RENNER, P.A. No data
LC AMENDMENT 2020-04-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 14 EAST BAY STREET, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000063535 TERMINATED 1000000811898 ST JOHNS 2019-01-17 2029-01-23 $ 744.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-29
LC Amendment 2020-04-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State