Search icon

DREAMWORKS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: DREAMWORKS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMWORKS VENTURES, 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: 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: 19 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: L03000054546
FEI/EIN Number 432050496

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

Address: 12967 SW 21 STREET, MIRAMAR, FL, 33027, US
Mail Address: 12967 S.W. 21 STREET, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COACHMAN MICHELLE Managing Member 12967 SW 21ST STREET, MIRAMAR, FL, 33027
COACHMAN MICHELLE Agent 12967 SW 21ST STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143982 DREAMWORKS REALTY ACTIVE 2023-11-28 2028-12-31 - 12967 SOUTHWEST 21ST STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 12967 SW 21 STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-01-23 COACHMAN, MICHELLE -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2007-01-09 12967 SW 21 STREET, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 12967 SW 21ST STREET, MIRAMAR, FL 33027 -
REINSTATEMENT 2006-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-06-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State