Search icon

IT WAS ALL A DREAM, LLC - Florida Company Profile

Company Details

Entity Name: IT WAS ALL A DREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT WAS ALL A DREAM, 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: 24 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L07000097166
FEI/EIN Number 261130359

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

Address: 200 NW 135th Avenue, MIAMI, FL, 33182, US
Mail Address: 200 NW 135th Avenue, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERHARDT FRANCES Auth 200 NW 135th Avenue, MIAMI, FL, 33182
Eberhardt Frances Agent 200 NW 135th Avenue, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123867 D.R.E.A.M. HI 5 EXPIRED 2019-11-19 2024-12-31 - 200 NW 135TH AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-14 Eberhardt, Frances -
LC AMENDMENT 2020-01-02 - -
LC AMENDMENT AND NAME CHANGE 2016-08-23 IT WAS ALL A DREAM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 200 NW 135th Avenue, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-04-22 200 NW 135th Avenue, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 200 NW 135th Avenue, MIAMI, FL 33182 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000567425 LAPSED 11-CA-1598-15-G SEMINOLE COUNTY 2011-08-26 2016-09-06 $44,280.38 SELECT MAGAZINE, INC., 260 MAITLAND AVENUE, SUITE 2000, ALTAMONTE SPRINGS, FL. 32701

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-16
LC Amendment 2020-01-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
LC Amendment and Name Change 2016-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State