Search icon

AMERICAN DREAM OUTLET LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PRICE CAROLYN G Manager 1266 Yvonne Street, APOPKA, FL, 32712
PRICE CAROLYN G Agent 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 - 8321 CROSSWICKS DRIVE, ORLANDO, FL, 32819

Events

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 -

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 Apr 2025

Sources: Florida Department of State