Search icon

AMAZING DREAM MAKERS, LLC - Florida Company Profile

Company Details

Entity Name: AMAZING DREAM MAKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING DREAM MAKERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2014 (10 years ago)
Document Number: L12000000821
FEI/EIN Number 454147964

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

Address: 16050 SW Minute Maid Road, INDIANTOWN, FL, 34956, US
Mail Address: 240 N Locust St, Oak Harbor, OH, 43449, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Counterman Angela K Manager 240 N Locust St, Oak Harbor, OH, 43449
Counterman Megan A Authorized Manager 16050 SW Minute Maid Rd, Indiantown, FL, 34956
Counterman Sara E Secretary 16050 SW MINUTE MAID RD, INDIANTOWN, FL, 34956
Counterman ANGELA K Agent 240 N Locust St, Oak Harbor, FL, 43449

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 16050 SW Minute Maid Road, INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 240 N Locust St, Oak Harbor, FL 43449 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 16050 SW Minute Maid Road, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2020-05-02 Counterman, ANGELA K -
PENDING REINSTATEMENT 2014-11-05 - -
REINSTATEMENT 2014-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State