Entity Name: | DREAMLINE ACCOUNTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMLINE ACCOUNTING SERVICES, 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: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 01 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | L07000072978 |
FEI/EIN Number |
260537298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1417 N SEMORAN BLVD, SUITE 115, ORLANDO, FL, 32807, US |
Mail Address: | 2201 Canonero Ct, ORLANDO, FL, 32825, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANEZ DIGNA L | Manager | 2201 CANONERO CT., ORLANDO, FL, 32825 |
MONTANEZ FELIX Jr. | Managing Member | 2201 CANONERO CT, ORLANDO, FL, 32825 |
MONTANEZ FELIX G | Agent | 3114 W Nassau St., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-01 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P20000094236. CONVERSION NUMBER 900000207899 |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 1417 N SEMORAN BLVD, SUITE 115, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 3114 W Nassau St., TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 1417 N SEMORAN BLVD, SUITE 115, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | MONTANEZ, FELIX G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-21 |
ANNUAL REPORT | 2011-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State