Search icon

AAA DREAM HOUSE LLC - Florida Company Profile

Company Details

Entity Name: AAA DREAM HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA DREAM HOUSE 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: 08 Jul 2013 (12 years ago)
Document Number: L13000096437
FEI/EIN Number 46-4472100

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

Address: 644 Cesery Blvd., JACKSONVILLE, FL, 32211, US
Mail Address: 644 Cesery Blvd., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avramenko Natalya Manager 5022 Cinancy ct, JACKSONVILLE, FL, 32277
Francis Jerome Shea, PA Agent 644 Cesery Blvd., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 5022 Cinancy Ct, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 5022 Cinancy Ct, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2025-01-24 5022 Cinancy Ct, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Avramenko, Natalya -
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 644 Cesery Blvd., Suite 250, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2017-03-26 644 Cesery Blvd., Suite 250, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2017-03-26 Francis Jerome Shea, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 644 Cesery Blvd., Suite 250, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State