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. |
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 |
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 |
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 | - | - |
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