Search icon

AIVOT LLC - Florida Company Profile

Company Details

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

AIVOT 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: 12 Sep 2014 (11 years ago)
Document Number: L14000142532
FEI/EIN Number 47-2099161

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

Address: 1700 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 10906, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORK GORDIAN Chief Executive Officer 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
COHEN JEFFREY Executive Vice President 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
FOLKERTS REX Executive Vice President 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
BONVOULOIR CLAUDE Executive Vice President 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
WYSONG DEREK Executive Vice President 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1700 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-04-08 GY CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State