Search icon

AMERICAN DREAM OUTLET LLC

Company Details

Entity Name: AMERICAN DREAM OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2005 (19 years ago)
Date of dissolution: 22 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2017 (8 years ago)
Document Number: L05000112875
FEI/EIN Number 010850649
Address: 1266 Yvonne Street, APOPKA, FL, 32712, US
Mail Address: 1266 Yvonne Street, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE CAROLYN G Agent 1266 Yvonne Street, APOPKA, FL, 32712

Manager

Name Role Address
PRICE CAROLYN G Manager 1266 Yvonne Street, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09049900267 IDEAL COMMERCIAL SOLUTIONS EXPIRED 2009-02-18 2014-12-31 No data 8321 CROSSWICKS DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1266 Yvonne Street, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2014-04-30 1266 Yvonne Street, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1266 Yvonne Street, APOPKA, FL 32712 No data
LC AMENDMENT AND NAME CHANGE 2008-09-19 AMERICAN DREAM OUTLET LLC No data
REGISTERED AGENT NAME CHANGED 2008-09-19 PRICE, CAROLYN G No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
LC Amendment and Name Change 2008-09-19
ANNUAL REPORT 2008-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State