Search icon

AMERICAN INDUSTRIAL DEVELOPMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN INDUSTRIAL DEVELOPMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN INDUSTRIAL DEVELOPMENT COMPANY 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: 17 Oct 2016 (8 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: L16000191150
FEI/EIN Number 81-4174158

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

Address: 1610 Roosevelt Ave, Orlando, FL, 32804, US
Mail Address: 1610 Roosevelt Ave, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONSALVES JEFF W Authorized Member 1610 Roosevelt Ave, Orlando, FL, 32804
American Industrial Development Company Agent 1610 Roosevelt Ave, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1610 Roosevelt Ave, Orlando, FL 32804 -
REINSTATEMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 1610 Roosevelt Ave, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-02-16 1610 Roosevelt Ave, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 American Industrial Development Company -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-08-10
REINSTATEMENT 2021-02-16
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-01-23
Florida Limited Liability 2016-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State