Search icon

A.I HOMES LLC - Florida Company Profile

Company Details

Entity Name: A.I HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.I HOMES 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: 26 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000005340
FEI/EIN Number 84-4203217

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

Address: 4602 COUNTY RD 673, BUSHNELL, FL, 33513, US
Mail Address: 132 RAINBOW DR, LIVINGSTON, TX, 77399, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ritchie Christopher G Auth 4602 COUNTY RD 673, BUSHNELL, FL, 33513
Ritchie Lathonya Auth 4602 COUNTY RD 673, BUSHNELL, FL, 33513
Ritchie Christopher G Agent 4602 COUNTY RD 673, BUSHNELL, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129713 A.I IMPORTS ACTIVE 2020-10-06 2025-12-31 - 4406 WINDMILL PALM WAY, GREENACRES, FL, 33463-9350

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 4602 COUNTY RD 673, 3286, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2022-01-18 4602 COUNTY RD 673, 3286, BUSHNELL, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 4602 COUNTY RD 673, 3286, BUSHNELL, FL 33513 -
REGISTERED AGENT NAME CHANGED 2021-03-15 Ritchie, Christopher Glen -

Documents

Name Date
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State