Search icon

THE AMERICAN DREAM FOOD SERVICE LLC - Florida Company Profile

Company Details

Entity Name: THE AMERICAN DREAM FOOD SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AMERICAN DREAM FOOD SERVICE 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: 24 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000195347
FEI/EIN Number 81-4248400

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

Address: 1610 SW 19TH ST, CAPE CORAL, FL, 33991, US
Mail Address: 1610 SW 19TH ST, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAVIDES VALLADARESYOSVANI Auth 1610 SW 19TH ST, CAPE CORAL, FL, 33991
BENAVIDES VALLADARESYOSVANI Agent 1610 SW 19TH ST, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126874 PINCHO FIESTA EXPIRED 2016-11-25 2021-12-31 - 706 NW 87TH AVE, APT 307, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 1610 SW 19TH ST, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2022-02-11 1610 SW 19TH ST, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1610 SW 19TH ST, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2021-03-08 BENAVIDES VALLADARES, YOSVANI -
REINSTATEMENT 2020-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-08-03
REINSTATEMENT 2020-08-01
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State