Search icon

DREAMSTIME.COM, LLC - Florida Company Profile

Company Details

Entity Name: DREAMSTIME.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMSTIME.COM, 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: 21 Oct 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L05000103812
FEI/EIN Number 562541983

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

Address: 1616 WESTGATE CIRCLE, BRENTWOOD, TN, 37027, US
Mail Address: 1616 WESTGATE CIRCLE, BRENTWOOD, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHAI JIANU DRAGOS Manager 1616 WESTGATE CIRCLE, BRENTWOOD, TN, 37027
SERBAN ENACHE Manager 1616 WESTGATE CIRCLE, BRENTWOOD, TN, 37027
PRESCOTT JEFF Manager 1616 WESTGATE CIRCLE, BRENTWOOD, TN, 37027
BRYN & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-04-03 - -
CHANGE OF MAILING ADDRESS 2012-01-23 1616 WESTGATE CIRCLE, BRENTWOOD, TN 37027 -
LC AMENDMENT 2011-11-15 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 BRYN & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 2 SOUTH BISCAYNE BLVD, SUITE 2680, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 1616 WESTGATE CIRCLE, BRENTWOOD, TN 37027 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
LC Amendment 2017-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State