Search icon

AINSWORTH INTERNATIONAL, LLC - Florida Company Profile

Branch

Company Details

Entity Name: AINSWORTH INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Dec 2021 (3 years ago)
Branch of: AINSWORTH INTERNATIONAL, LLC, COLORADO (Company Number 20081544567)
Document Number: M21000016516
FEI/EIN Number 272840782

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

Address: 12816 GUILDFORD TERRACE, FT MYERS, FL, 33913, US
Mail Address: 12816 GUILDFORD TERRACE, FT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
AINSWORTH LESLIE Manager 12816 GUILDFORD TERRACE, FT MYERS, FL, 33913
AINSWORTH LESLIE Agent 12816 GUILDFORD TERRACE, FT MYERS, FL, 33913

Court Cases

Title Case Number Docket Date Status
THOMAS MACHINERY, INC. VS AINSWORTH INTERNATIONAL, LLC 3D2019-0013 2019-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14018

Parties

Name THOMAS MACHINERY, INC.
Role Appellant
Status Active
Representations JORDAN A. SHAW, KIMBERLY A. SLAVEN
Name AINSWORTH INTERNATIONAL, LLC
Role Appellee
Status Active
Representations JOSEPH E. ALTSCHUL, ALEXANDRIA L. BEATON
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-15
Type Response
Subtype Reply
Description REPLY ~ THOMAS MACHINERY INC.'S AMENDED1 REPLY TO AINSWORTHINTERNATIONAL, LLC'S RESPONSE TO AMENDED PETITION FOR WRITOF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-04-12
Type Response
Subtype Reply
Description REPLY ~ THOMAS MACHINERY INC.'S REPLY TO AINSWORTH INTERNATIONAL, LLC'S RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S REPLY TO RESPONSE INOPPOSITION TO PETITIONER'S AMENDED PETITION FOR WRIT OFCERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s second unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 12, 2019.
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONER'S SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE A REPLY TO RESPONDENT'S RESPONSE INOPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-03-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including April 5, 2019. Petitioner's unopposed motion for extension of time to file a response to the motion to dismiss the petition for writ of certiorari is granted to and including April 1, 2019.
Docket Date 2019-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to rs motion to dismiss pet. for writ of cert.
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix ~ to the response to pet. for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Petition for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s second unopposed motion for an extension of time to file a response to the amended petition for writ of certiorari is granted to and including February 19, 2019.
Docket Date 2019-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to amend pet. for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s unopposed motion for an extension of time to file a response to the amended petition for writ of certiorari is granted to and including February 12, 2019.
Docket Date 2019-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to amended petition for writ of cert.
On Behalf Of AINSWORTH INTERNATIONAL, LLC
Docket Date 2019-01-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the amended petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-01-07
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Amended Petition.
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-01-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-01-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended Petition for Writ of Certiorari.
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS MACHINERY, INC.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-29
Foreign Limited 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State