Search icon

DREAM HARBORS LLC - Florida Company Profile

Company Details

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

DREAM HARBORS 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000019784
FEI/EIN Number 050524972

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

Address: 909 10TH STREET SOUTH, SUITE 105, NAPLES, FL, 34102
Mail Address: 909 10TH STREET SOUTH, SUITE 105, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGERISON WALTER A Manager 909 10TH ST STE 101, NAPLES, FL, 34102
MARGERISON WALTER A Agent 909 10TH STREET SOUTH, SUITE 105, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-12-24 - -
LC AMENDMENT 2008-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-20 909 10TH STREET SOUTH, SUITE 105, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2008-11-20 MARGERISON, WALTER A -
CHANGE OF PRINCIPAL ADDRESS 2004-06-09 909 10TH STREET SOUTH, SUITE 105, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2004-06-09 909 10TH STREET SOUTH, SUITE 105, NAPLES, FL 34102 -
AMENDMENT AND NAME CHANGE 2004-06-09 DREAM HARBORS LLC -
AMENDMENT AND NAME CHANGE 2002-10-15 DREAM HARBOURS LLC -

Documents

Name Date
ANNUAL REPORT 2009-04-23
LC Amendment 2008-12-24
LC Amendment 2008-12-18
Reg. Agent Change 2008-11-20
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-23
Amendment and Name Change 2004-06-09
ANNUAL REPORT 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State