Search icon

AMERICAN DREAM REALTY (USA) LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM REALTY (USA) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DREAM REALTY (USA) 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000029710
FEI/EIN Number 201060482

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

Address: 1043 SEMINOLA BLVD, CASSELBERRY, FL, 32707
Mail Address: 1043 SEMINOLA BLVD, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRST PHILIP Manager 14207 SQUIRREL RUN, ORLANDO, FL, 32828
HIRST HAROLD Managing Member 3807 EDLAND DRIVE, ORLANDO, FL
HIRST ALANA Manager 1043 SEMINOLA BLVD, CASSELBERRY, FL, 32707
SCHAARE JANET Agent 3519 WADING HERON TERRACE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-08-25 - -
LC AMENDMENT 2006-04-12 - -
AMENDMENT 2005-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-16 3519 WADING HERON TERRACE, OVIEDO, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 1043 SEMINOLA BLVD, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2005-05-16 1043 SEMINOLA BLVD, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2005-05-16 SCHAARE, JANET -

Documents

Name Date
LC Amendment 2006-08-25
ANNUAL REPORT 2006-04-28
LC Amendment 2006-04-12
Amendment 2005-09-28
ANNUAL REPORT 2005-05-16
Florida Limited Liabilites 2004-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State