Entity Name: | IT WAS ALL A DREAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Sep 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | L07000097166 |
FEI/EIN Number | 261130359 |
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 |
Name | Role | Address |
---|---|---|
Eberhardt Frances | Agent | 200 NW 135th Avenue, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
EBERHARDT FRANCES | Auth | 200 NW 135th Avenue, MIAMI, FL, 33182 |
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 | No data | 200 NW 135TH AVENUE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Eberhardt, Frances | No data |
LC AMENDMENT | 2020-01-02 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2016-08-23 | IT WAS ALL A DREAM, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 200 NW 135th Avenue, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 200 NW 135th Avenue, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 200 NW 135th Avenue, MIAMI, FL 33182 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State