Search icon

AIT SITE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: AIT SITE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIT SITE DEVELOPMENT, 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: 11 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000009123
FEI/EIN Number 823866370

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

Address: 6817 N. Orange Blossom Trail, Orlando, FL, 32810, US
Mail Address: 6817 N. Orange Blossom Trail, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON VINCENT Manager 69 INTERLAKEN RD, ORLANDO, FL, 32804
HORTON LEIGH A Manager 69 INTERLAKEN RD, ORLANDO, FL, 32804
WATSON SLOANE PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 390 N. ORANGE AVENUE, SUITE 1800, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-02-07 WATSON SLOANE PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 6817 N. Orange Blossom Trail, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-03-19 6817 N. Orange Blossom Trail, Orlando, FL 32810 -

Documents

Name Date
STATEMENT OF FACT 2023-10-09
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-08-03
AMENDED ANNUAL REPORT 2023-07-23
AMENDED ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742437002 2020-04-04 0491 PPP 6817 ORANGE BLOSSOM TRL, ORLANDO, FL, 32810-4017
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168400
Loan Approval Amount (current) 129400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32810-4017
Project Congressional District FL-10
Number of Employees 21
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 130243.76
Forgiveness Paid Date 2020-12-08
7205928306 2021-01-28 0491 PPS 6817 N Orange Blossom Trl, Orlando, FL, 32810-4017
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140382
Loan Approval Amount (current) 140382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-4017
Project Congressional District FL-10
Number of Employees 7
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 141512.75
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3725867 Intrastate Non-Hazmat 2022-12-21 1000 2021 1 1 Private(Property)
Legal Name AIT SITE DEVELOPMENT LLC
DBA Name -
Physical Address 6817 N ORANGE BLOSSOM TRL, ORLANDO, FL, 32810-4017, US
Mailing Address 6817 N ORANGE BLOSSOM TRL, ORLANDO, FL, 32810-4017, US
Phone (407) 810-9101
Fax -
E-mail TDANIELS@AITLIFESAFETY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 May 2025

Sources: Florida Department of State