Search icon

AIS LAND HOLDINGS LLC - Florida Company Profile

Company Details

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

AIS LAND 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 Jan 2014 (11 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L14000000439
FEI/EIN Number 46-4404567

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

Address: 2021 Nottingdale Lane, Winter Park, FL, 32792, US
Mail Address: 2021 Nottingdale Lane, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MAX Othe 2021 Nottingdale Lane, Winter Park, FL, 32792
Johnson Max Agent 2021 Nottingdale Lane, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121887 MASCOTTE STORAGE EXPIRED 2015-12-03 2020-12-31 - PO BOX 140907, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2021 Nottingdale Lane, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2021 Nottingdale Lane, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-03-16 2021 Nottingdale Lane, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Johnson, Max -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036065 TERMINATED 1000000873960 LAKE 2021-01-21 2041-01-27 $ 3,233.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000347704 TERMINATED 1000000866487 LAKE 2020-10-26 2040-10-28 $ 3,739.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000071304 TERMINATED 1000000857916 LAKE 2020-01-27 2040-01-29 $ 1,202.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04
Florida Limited Liability 2014-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State