Search icon

AMAZING AMERICA HOMES, LLC - Florida Company Profile

Company Details

Entity Name: AMAZING AMERICA HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING AMERICA HOMES, 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000130603
FEI/EIN Number 453929637

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

Address: 4901 GALAPAGOS ST, SAINT CLOUD, FL, 34771, US
Mail Address: 4901 GALAPAGOS ST, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN KAMPEN YANIRA Manager 4901 GALAPAGOS ST, SAINT CLOUD, FL, 34771
VAN KAMPEN YANI H Agent 4901 GALAPAGOS ST, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127104 AMERICA HOMES EXPIRED 2011-12-28 2016-12-31 - 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 4901 GALAPAGOS ST, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2020-06-17 4901 GALAPAGOS ST, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4901 GALAPAGOS ST, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2019-03-15 VAN KAMPEN, YANI H -
LC AMENDMENT 2012-11-13 - -
LC AMENDED AND RESTATED ARTICLES 2011-12-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-08
LC Amendment 2012-11-13
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State