Entity Name: | DREAMHOUSE ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMHOUSE ENTERTAINMENT 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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000081161 |
FEI/EIN Number |
113733431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 389 COLONIAL AVE, SUITE 316, Marco Island, FL, 34145, US |
Mail Address: | 389 COLONIAL AVE, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRE-FIORE MERCEDES | Managing Member | 389 COLONIAL AVE, MARCO ISLAND, FL, 34145 |
FIORE ALEXANDER A | Managing Member | 389 COLONIAL AVE, MARCO ISLAND, FL, 34145 |
KOCHEN ALEXANDER | Managing Member | 701 Brickell Avenue, Miami, FL, 33131 |
1941, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 1441 Brickell Ave, Suite 1400, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 389 COLONIAL AVE, SUITE 316, Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 389 COLONIAL AVE, SUITE 316, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | 1941 | - |
AMENDMENT | 2005-09-29 | - | - |
CANCEL ADM DISS/REV | 2005-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State