Search icon

AIU PROPERTY I LLC - Florida Company Profile

Company Details

Entity Name: AIU PROPERTY I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIU PROPERTY I 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: 28 May 2008 (17 years ago)
Document Number: L08000052927
FEI/EIN Number 352336718

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

Address: 2600 SUMERIAN DR, SUITE 101, LAND O LAKES, FL, 34638
Mail Address: 2600 SUMERIAN DR, SUITE 101, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICCIARDELLO KEVIN Managing Member 2600 SUMERIAN DR SUITE 101, LAND O LAKES, FL, 34638
LICCIARDELLO ROBERT V Managing Member 2600 SUMERIAN DR SUITE 101, LAND O LAKES, FL, 34638
SCHLEMAN ROY J Managing Member 2600 SUMERIAN DR SUITE 101, LAND O LAKES, FL, 34638
SCHLEMAN ROY JJr. Agent 2600 SUMERIAN DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 SCHLEMAN, ROY J, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2600 SUMERIAN DR, SUITE 101, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2009-04-15 2600 SUMERIAN DR, SUITE 101, LAND O LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2600 SUMERIAN DR, SUITE 101, LAND O LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State