Search icon

A.I HOMES LLC

Company Details

Entity Name: A.I HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2019 (5 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: L20000005340
FEI/EIN Number 84-4203217
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

Agent

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

Auth

Name Role Address
Ritchie Christopher G Auth 4602 COUNTY RD 673, BUSHNELL, FL, 33513
Ritchie Lathonya Auth 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 No data 4406 WINDMILL PALM WAY, GREENACRES, FL, 33463-9350

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 4602 COUNTY RD 673, 3286, BUSHNELL, FL 33513 No data
CHANGE OF MAILING ADDRESS 2022-01-18 4602 COUNTY RD 673, 3286, BUSHNELL, FL 33513 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 4602 COUNTY RD 673, 3286, BUSHNELL, FL 33513 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Ritchie, Christopher Glen No data

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 Feb 2025

Sources: Florida Department of State