Search icon

ANTOINETTE'S DREAM, LLC - Florida Company Profile

Company Details

Entity Name: ANTOINETTE'S DREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTOINETTE'S DREAM, 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: 17 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000102162
FEI/EIN Number 203641624

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

Address: 143 BAYVIEW DR, KEY LARGO, FL, 33037, US
Mail Address: 143 BAYVIEW DR, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARYANSKI SUMMER Managing Member 143 BAYVIEW DR, KEY LARGO, FL, 33037
MARYANSKI DAVID Managing Member 143 BAYVIEW DR, KEY LARGO, FL, 33037
MARYANSKI SUMMER Agent 143 BAYVIEW DR, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080062 PEAK 7 GROUP EXPIRED 2017-07-26 2022-12-31 - 143 BAYVIEW DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 143 BAYVIEW DR, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2014-04-04 143 BAYVIEW DR, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 143 BAYVIEW DR, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State