Search icon

AMERICAN DESIGNER HOMES, LLC - Florida Company Profile

Company Details

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

AMERICAN DESIGNER 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: 05 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L04000009804
FEI/EIN Number 200707036

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

Address: 6854 NW BROOKHAVEN AVE., PORT ST. LUCIE, FL, 34983
Mail Address: 6854 NW BROOKHAVEN AVE., PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER GEORGE A Chief Executive Officer 6854 BROOKHAVEN AVE, PORT SAINT LUCIE, FL, 34983
MEYER GEORGE A President 6854 BROOKHAVEN AVE, PORT SAINT LUCIE, FL, 34983
MEYER GEORGE A Agent 6854 NW BROOKHAVEN AVE., PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-09 MEYER, GEORGE AJR -
REINSTATEMENT 2016-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-08-01
REINSTATEMENT 2020-08-13
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-05-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State