Search icon

THE FLORIDA DREAM TEAM, LLC - Florida Company Profile

Company Details

Entity Name: THE FLORIDA DREAM TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FLORIDA DREAM TEAM, 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 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000028839
FEI/EIN Number 200133235

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

Address: 4 OCEANS WEST BLVD., UNIT 108C, DAYTONA BEACH, FL, 32118
Mail Address: 4 OCEANS WEST BLVD., UNIT 108C, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT JOEL Manager 4 OCEANS WEST BLVD, UNIT 108C, DAYTONA BEACH, FL, 32118
KNIGHT ANGEL Manager 4 OCEANS WEST BLVD., UNIT 108C, DAYTONA BEACH, FL, 32118
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4 OCEANS WEST BLVD., UNIT 108C, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-04-27 4 OCEANS WEST BLVD., UNIT 108C, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 150 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2010-02-01 PALMETTO CHARTER SERVICES, INC. -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-02-01
Reg. Agent Resignation 2010-01-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-15
Florida Limited Liabilites 2003-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State