Search icon

DREAM TEAM DELAND SPV, LLC - Florida Company Profile

Company Details

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

DREAM TEAM DELAND SPV, 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 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000037585
FEI/EIN Number 202708439

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

Address: 717 LIGHT STREET, BALTIMORE, MD, 21230, US
Mail Address: C/O SANDER MEDNICK, 717 LIGHT STREET, BALTIMORE, MD, 21230
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHTELL MICHAEL L Managing Member 1000 WILSHIRE BLVD, SUITE 1500, LOS ANGELES, CA, 90017
MEDNICK SANDER Managing Member 2575 SOUTH OCEAN BLVD. UNIT 305 S, HIGHLAND BEACH, FL, 33487
MEDNICK SANDER Agent 2575 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 717 LIGHT STREET, BALTIMORE, MD 21230 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2575 SOUTH OCEAN BLVD., UNIT 305 S, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-05-01 717 LIGHT STREET, BALTIMORE, MD 21230 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State