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. |
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 |
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 |
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 |
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 | - | - |
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