Search icon

THE DREAMTEAM GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MCCARTHY MICHAEL A Manager 7229 TOUSLEY DRIVE, INDIANAPOLIS, IN, 46256
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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