Search icon

AMERICAN DREAM POOLS & SPAS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DREAM POOLS & SPAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DREAM POOLS & SPAS, 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: 15 May 2019 (6 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: L19000131160
FEI/EIN Number 85-2402134

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

Mail Address: 846 POLARIS RD, VENICE, FL, 34293, UN
Address: 846 Polaris Road, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werner Allen J Manager 846 Polaris Road, Venice, FL, 34293
WERNER ALLEN J Agent 846 Polaris Road, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 846 Polaris Road, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 846 Polaris Road, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2024-11-12 WERNER, ALLEN J -
LC REVOCATION OF DISSOLUTION 2024-07-11 - -
VOLUNTARY DISSOLUTION 2024-06-21 - -
REINSTATEMENT 2024-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
LC Revocation of Dissolution 2024-07-11
VOLUNTARY DISSOLUTION 2024-06-21
AMENDED ANNUAL REPORT 2024-06-21
REINSTATEMENT 2024-06-12
REINSTATEMENT 2022-10-29
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-05-13
Florida Limited Liability 2019-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State