Search icon

AI LINGUISTICS LLC - Florida Company Profile

Company Details

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

AI LINGUISTICS 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 06 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L10000115717
FEI/EIN Number 273925738

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

Address: 16212 SW INDIANWOOD CIRCLE, INDIANTOWN, FL, 34956, US
Mail Address: 16212 SW INDIANWOOD CIRCLE, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WARNKEN JOSHUA P Managing Member 16212 SW INDIANWOOD CIRCLE, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000067817 BEVERLY TEA EXPIRED 2016-07-11 2021-12-31 - 16212 SW INDIANWOOD CIRCLE, INDIANTOWN, FL, 37349-56
G10000107780 AIEIGO EXPIRED 2010-11-25 2015-12-31 - 16212 SW INDIANWOOD CIR, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-07-06 - -
LC NAME CHANGE 2011-10-13 AI LINGUISTICS LLC -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2011-07-18 YOSHU LLC -

Documents

Name Date
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-03
LC Name Change 2011-10-13
REINSTATEMENT 2011-10-03
LC Name Change 2011-07-18
Florida Limited Liability 2010-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State