Search icon

AIC FLORIDA LLC - Florida Company Profile

Company Details

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

AIC FLORIDA 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: 15 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000161092
FEI/EIN Number 20-5648115

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

Address: 181 westmoreland circle, kisimmee, FL, 34744, US
Mail Address: 181 WESTMORELAND CIR, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ NILSON President 181 WESTMORELAND CIR, KISSIMMEE, FL, 34744
ALVAREZ NILSON Agent 181 WESTMORELAND CIR, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036586 CABINETS DECOR EXPIRED 2018-03-19 2023-12-31 - 1386 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 ALVAREZ, NILSON -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 181 westmoreland circle, kisimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2017-02-28 181 westmoreland circle, kisimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 181 WESTMORELAND CIR, KISSIMMEE, FL 34744 -

Documents

Name Date
LC Amendment 2022-09-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State