Search icon

AMERICAN DREAM CUSTOM HOMES, L.C.

Company Details

Entity Name: AMERICAN DREAM CUSTOM HOMES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L02000006565
FEI/EIN Number 710875073
Address: 16404 N.W. 174TH DRIVE, ALACHUA, FL, 32615
Mail Address: PO BOX 1980, ALACHUA, FL, 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLEERY BILLIE J Agent 16404 NW 174TH DR, ALACHUA, FL, 32616

Manager

Name Role Address
MCCLEERY BILLIE J Manager 16404 NW 174TH DR, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-03 MCCLEERY, BILLIE J No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 16404 NW 174TH DR, ALACHUA, FL 32616 No data
LC AMENDMENT 2006-02-14 No data No data
CHANGE OF MAILING ADDRESS 2004-08-27 16404 N.W. 174TH DRIVE, ALACHUA, FL 32615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015403 LAPSED 2006-CA-2321 CIR CRT ORANGE CTY 2008-08-20 2013-09-15 $29296.68 RINKER MATERIALS OF FLORIDA, INC., 2880 DIANA COURT, ORLANDO, FL 32806
J06000202015 LAPSED 06-465-CC COUNTY COURT MARION COUNTY, FL 2006-08-18 2011-09-12 $37,656.66 AFFINITY MARBLE MANUFACTURERS, INC., 1807 NORTH MAGNOLIA AVENUE, OCALA, FL 34475

Documents

Name Date
ANNUAL REPORT 2006-03-03
Off/Dir Resignation 2006-02-24
LC Amendment 2006-02-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-04-30
Off/Dir Resignation 2002-03-11
Florida Limited Liabilites 2002-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State