Entity Name: | AMERICAN DREAM OUTLET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN DREAM OUTLET 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PRICE CAROLYN G | Manager | 1266 Yvonne Street, APOPKA, FL, 32712 |
PRICE CAROLYN G | Agent | 1266 Yvonne Street, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09049900267 | IDEAL COMMERCIAL SOLUTIONS | EXPIRED | 2009-02-18 | 2014-12-31 | - | 8321 CROSSWICKS DRIVE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1266 Yvonne Street, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1266 Yvonne Street, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1266 Yvonne Street, APOPKA, FL 32712 | - |
LC AMENDMENT AND NAME CHANGE | 2008-09-19 | AMERICAN DREAM OUTLET LLC | - |
REGISTERED AGENT NAME CHANGED | 2008-09-19 | PRICE, CAROLYN G | - |
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 Apr 2025
Sources: Florida Department of State