Search icon

WOODEN DREAMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: WOODEN DREAMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOODEN DREAMS, L.L.C. 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 Aug 2007 (18 years ago)
Date of dissolution: 15 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2023 (2 years ago)
Document Number: L07000084332
FEI/EIN Number NOT APPLICABLE

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

Address: 1713 SE Lullaby Terrace, Port St. Lucie, FL, 34952, US
Mail Address: 1713 SE Lullaby Terrace, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL ROBERT J Managing Member 1713 SE Lullaby Terrace, Port St. Lucie, FL, 34952
POWELL KRISTA J Manager 1713 SE Lullaby Terrace, Port St. Lucie, FL, 34952
POWELL KRISTA J Agent 1713 SE Lullaby Terrace, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1713 SE Lullaby Terrace, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2022-04-27 1713 SE Lullaby Terrace, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1713 SE Lullaby Terrace, Port St. Lucie, FL 34952 -
REINSTATEMENT 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State