Search icon

AMERICAN IDEAL DECOR, LLC - Florida Company Profile

Company Details

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

AMERICAN IDEAL DECOR, 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000009460
FEI/EIN Number 010699209

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

Address: 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747
Mail Address: 2810 SLEEPING DRAGON LANE, KISSIMMEE, FL, 34747
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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
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 -
REGISTERED AGENT NAME CHANGED 2005-08-12 TOROLA, PAUL M -
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 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State