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. |
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 |
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 |
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 |
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 | - |
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