Search icon

DREAM NICHE, LLC - Florida Company Profile

Company Details

Entity Name: DREAM NICHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM NICHE, 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L05000119837
FEI/EIN Number 204027131

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

Address: 1874 GULF TO BAY BLVD, CLEARWATER, FL, 33765, US
Mail Address: 1874 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN LEEWARD J Managing Member 1611 MAPLE STREET, CLEARWATER, FL, 33755
HARRELL DONALD Managing Member 1873 GULF TO BAY BLVD, CLEARWATER, FL, 33765
BEAN LEEWARD J Agent 1611 MAPLE STREET, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120964 BIG FROG OF CLEARWTER EXPIRED 2012-12-14 2017-12-31 - 1874 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1874 GULF TO BAY BLVD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2013-01-24 1874 GULF TO BAY BLVD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 1611 MAPLE STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2012-02-15 BEAN, LEEWARD J -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-02-15
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State