Search icon

DREAMCATCHER VACATIONS, LLC. - Florida Company Profile

Company Details

Entity Name: DREAMCATCHER VACATIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMCATCHER VACATIONS, 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: 20 Jun 2007 (18 years ago)
Document Number: L07000064780
FEI/EIN Number 260396420

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

Address: 20533 Biscayne Blvd, AVENTURA, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS Rick Managing Member 20533 Biscayne Blvd, AVENTURA, FL, 33180
RICK CURTIS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040722 ACURCO, LLC ACTIVE 2016-04-21 2026-12-31 - 20533 BISCAYNE BLVD, SUITE 4533, AVENTURA, FL, 33180
G15000125677 AERIAL PICS EXPIRED 2015-12-13 2020-12-31 - 3600 MYSTIC POINTE DR., APT 218, AVENTURA, FL, 33180
G12000113821 RSYACHTING ACTIVE 2012-11-28 2027-12-31 - 20533 BISCAYNE BLVD, STE #4533, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 20533 Biscayne Blvd, Suite 4533, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-10-26 20533 Biscayne Blvd, Suite 4533, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 20533 Biscayne Blvd, Suite 4533, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-01-31 Rick Curtis -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-10-26
AMENDED ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2018-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State