Search icon

AIGT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AIGT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIGT HOLDINGS 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000048263
FEI/EIN Number 37-1737706

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

Address: 540 E Horatio ave, maitand, FL, 32751, US
Mail Address: 540 E Horatio Ave, maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINNO JASON J Authorized Member 540 E Horatio Ave, maitland, FL, 32751
ZINNO JENNIFER M Manager 540 E Horatio ave, maitland, FL, 32751
ZINNO JAMES C Manager 540 E Horatio ave, maitland, FL, 32751
ZINNO DILLON J Manager 540 E Horatio Ave, maitland, FL, 32751
ZINNO AMBER M Manager 540 E Horatio ave, maitland, FL, 32751
zinno jason jAMBR Agent 540 E horatio ave, maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 540 E Horatio ave, suite 100, maitand, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-04-12 540 E Horatio ave, suite 100, maitand, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 540 E horatio ave, suite 100, maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-05-01 zinno, jason j, AMBR -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-03-24
Florida Limited Liability 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State