Search icon

IDEAL AMALGAMATION, LLC - Florida Company Profile

Company Details

Entity Name: IDEAL AMALGAMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEAL AMALGAMATION, 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: 30 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L17000245350
FEI/EIN Number NOT APPLICABLE

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

Address: 119 N LONGPORT CIRCLE, UNIT G, DELRAY BEACH, FL, 33444, US
Mail Address: 119 N LONGPORT CIRCLE, UNIT G, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSEPH Authorized Member 119 N LONGPORT CIRCLE UNIT G, DELRAY BEACH, FL, 33444
SMITH MARY JANE Authorized Member 119 N LONGPORT CIRCLE UNIT G, DELRAY BEACH, FL, 33444
SMITH JOSEPH Agent 119 N LONGPORT CIRCLE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112962 PRIME POOL ACTIVE 2022-09-09 2027-12-31 - 119 N LONGPORT CIRCLE, UNIT G, DELRAY BEACH, FL, 33444
G17000136132 POOLSMITH ACTIVE 2017-12-13 2027-12-31 - 119 N LONGPORT CIRCLE, UNIT G, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 SMITH, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State