Search icon

DREAMCATCHER II, LLC - Florida Company Profile

Company Details

Entity Name: DREAMCATCHER II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMCATCHER II, 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: 01 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L01000006795
FEI/EIN Number 651109704

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

Address: 13125 SW 81ST AVE, MIAMI, FL, 33156, US
Mail Address: 13125 SW 81ST AVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLEY PETER L Managing Member 13125 SW 81ST AVE, MIAMI, FL, 33156
ORGANEK EMANUEL Managing Member 2255 GLADES RD SUITE 234W, BOCA RATON, FL, 33431
PELTZ ARVIN Agent 5865 SW 118TH STREET, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 13125 SW 81ST AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-04-27 13125 SW 81ST AVE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 5865 SW 118TH STREET, CORAL GABLES, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State