Entity Name: | AI FLORIDA SOUTH DC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AI FLORIDA SOUTH DC 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: |
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: | 21 Sep 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | L11000108469 |
FEI/EIN Number |
453364725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NORTH KIRK ROAD, TAX DEPT., BATAVIA, IL, 60510-1477 |
Mail Address: | 1200 NORTH KIRK ROAD, TAX DEPT., BATAVIA, IL, 60510-1477 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART JASON C | Chairman | 1200 NORTH KIRK ROAD, BATAVIA, IL, 605101477 |
BEHM DAVID K | President | 1200 NORTH KIRK ROAD, BATAVIA, IL, 605101477 |
LAUBAUGH BRENT P | President | 1200 NORTH KIRK ROAD, BATAVIA, IL, 605101477 |
RINALDO DAVID J | President | 1200 NORTH KIRK ROAD, BATAVIA, IL, 605101477 |
SITTER ROBERT | Treasurer | 1200 NORTH KIRK ROAD, BATAVIA, IL, 605101477 |
C T CORPORATION SYSTEM | Agent | - |
ALDI INC. (PENNSYLVANIA) | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2017-03-06 | AI FLORIDA SOUTH DC LLC | - |
REINSTATEMENT | 2012-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-15 | 1200 NORTH KIRK ROAD, TAX DEPT., BATAVIA, IL 60510-1477 | - |
CHANGE OF MAILING ADDRESS | 2012-10-15 | 1200 NORTH KIRK ROAD, TAX DEPT., BATAVIA, IL 60510-1477 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-08-19 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-03 |
LC Name Change | 2017-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State