Search icon

MIDDLETOWN DREAMS, LLC - Florida Company Profile

Company Details

Entity Name: MIDDLETOWN DREAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDDLETOWN DREAMS, 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: 19 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000075703
FEI/EIN Number 510526045

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

Address: 3007 CYPRESS GARDENS ROAD, WINTER HAVEN, FL, 33884, US
Mail Address: 3007 CYPRESS GARDENS ROAD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JASON Managing Member 3007 CYPRESS GARDENS ROAD, WINTER HAVEN, FL, 33884
BELL JASON Agent 3152 LEGENDS CIRCLE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-01 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 BELL, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-18 3007 CYPRESS GARDENS ROAD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 3152 LEGENDS CIRCLE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 3007 CYPRESS GARDENS ROAD, WINTER HAVEN, FL 33884 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-13 - -

Documents

Name Date
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-08
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State