Search icon

DREAMLINE ACCOUNTING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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