Entity Name: | THE DREAMTEAM GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DREAMTEAM GROUP, 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: |
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: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000045553 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN, 46256 |
Mail Address: | 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN, 46256 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTHY MICHAEL A | Manager | 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN, 46256 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063695 | DREAMTEAMLEASING | EXPIRED | 2013-06-24 | 2018-12-31 | - | 7399 NORTH SHADELAND AVENUE SUITE 123, INDIANAPOLIS, IN, 46256 |
G10000016934 | DTG | EXPIRED | 2010-02-22 | 2015-12-31 | - | 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN, 46256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-27 | 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN 46256 | - |
CHANGE OF MAILING ADDRESS | 2006-07-27 | 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN 46256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State