Search icon

DREAM BAY MARINA, LLC - Florida Company Profile

Company Details

Entity Name: DREAM BAY MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM BAY MARINA, 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: 29 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L08000010424
FEI/EIN Number 264502595

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

Mail Address: 18492 SE Heritage Dr, Tequesta, FL, 33469, US
Address: 4 WOODWARD WAY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY TANYA Manager 241 ATLANTIC BLVD, KEY LARGO, FL, 33037
Cullen Anne Manager 18492 SE Heritage Dr, Tequesta, FL, 33469
CLEARY TANYA L Agent 18492 SE Heritage Dr, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-28 - -
CHANGE OF MAILING ADDRESS 2024-02-28 4 WOODWARD WAY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2024-02-28 CLEARY, TANYA LMS -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 18492 SE Heritage Dr, Tequesta, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 4 WOODWARD WAY, KEY LARGO, FL 33037 -

Documents

Name Date
REINSTATEMENT 2024-02-28
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State