Search icon

AMERICAN IDEAL HOMES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN IDEAL HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN IDEAL 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: 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: 19 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L02000009452
FEI/EIN Number 010699209

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

Address: 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747, US
Mail Address: 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOROLA PAUL M Managing Member 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747
TOROLA MARGARET A Managing Member 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747
TOROLA PAUL M Agent 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-12 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2005-08-12 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL 34747 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-25
LC Amendment 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State