Search icon

ACHIEVE THE DREAM REALTY, LLC

Company Details

Entity Name: ACHIEVE THE DREAM REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Sep 2009 (15 years ago)
Document Number: L03000036502
FEI/EIN Number 900734545
Address: 12995 S. Cleveland Avenue, Suite 3, FORT MYERS, FL, 33907, US
Mail Address: 13300-56 S. Cleveland Avenue, #699, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD JAN M Agent 12995 S. Cleveland Avenue, FORT MYERS, FL, 33907

Managing Member

Name Role Address
MACDONALD JAN M Managing Member 2366 SUNRISE BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 12995 S. Cleveland Avenue, Suite 3, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 12995 S. Cleveland Avenue, Suite 3, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2015-04-30 12995 S. Cleveland Avenue, Suite 3, FORT MYERS, FL 33907 No data
LC AMENDMENT AND NAME CHANGE 2009-09-02 ACHIEVE THE DREAM REALTY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517753 TERMINATED 1000000834346 LEE 2019-07-23 2039-07-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State