Search icon

AIP I, LLC - Florida Company Profile

Company Details

Entity Name: AIP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIP 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: 11 Jun 2012 (13 years ago)
Document Number: L12000077369
FEI/EIN Number 45-5464054

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

Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
Mail Address: 700 West Morse Boulevard, Suite 220, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1552758 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 1551 SANDSPUR ROAD, MAITLAND, FL, 32751 407-691-5600

Filings since 2012-06-22

Form type D
File number 021-180169
Filing date 2012-06-22
File View File

Key Officers & Management

Name Role
CS SUNBIZ, LLC Agent
AHG MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-02-28 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-02-28 CS SUNBIZ, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State