Search icon

AI FLORIDA SOUTH DC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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