Entity Name: | DREAMWEAVER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMWEAVER, 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. |
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: | 16 Jun 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2008 (17 years ago) |
Document Number: | L03000021794 |
FEI/EIN Number |
200045113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463688 State Road 200, Ste 7, Yulee, FL, 32097, US |
Mail Address: | 463688 State Road 200, Ste 7, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLICK RON | Managing Member | 86119 SHELTER ISLAND DRIVE, FERNANDINA BEACH, FL, 32034 |
FLICK LISA | Managing Member | 86119 SHELTER ISLAND DRIVE, FERNANDINA BEACH, FL, 32034 |
Flick Brian J | Chief Operating Officer | 714 Beech Street, FERNANDINA BEACH, FL, 32034 |
FLICK LISA G | Agent | 714 Beech Street, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 463688 State Road 200, Ste 7, Yulee, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 463688 State Road 200, Ste 7, Yulee, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 714 Beech Street, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-23 | FLICK, LISA G | - |
LC AMENDMENT | 2008-02-15 | - | - |
LC AMENDMENT | 2007-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State