Search icon

INTERNAL AIR FLOW DYNAMICS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNAL AIR FLOW DYNAMICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNAL AIR FLOW DYNAMICS, 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: 18 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L14000179001
FEI/EIN Number 47-2389665

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

Address: 6004 Brookhaven Cir, Duluth, GA, 30097, US
Mail Address: 6004 Brookhaven Cir, Duluth, GA, 30097, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE ROY H Manager 6004 Brookhaven Cir, Duluth, GA, 30097
FIORINI ALBERT E Manager 4420 Brynwood Drive, Naples, FL, 34119
SCHOLZ RICHARD J Agent 961687 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 6004 Brookhaven Cir, Duluth, GA 30097 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 6004 Brookhaven Cir, Duluth, GA 30097 -
CHANGE OF MAILING ADDRESS 2023-01-03 4656 Kinnaird Ct., The Villages, FL 36123 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 4656 Kinnaird Ct., The Villages, FL 36123 -
REGISTERED AGENT NAME CHANGED 2020-12-14 SCHOLZ, RICHARD J -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State