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. |
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 |
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 |
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 |
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 | - | - |
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