Entity Name: | CLASSIC DREAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASSIC 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. |
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: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000043212 |
Address: | 501 1st Ave SE, c/o Ralph Snyder Slip # SL1, ST. PETERSBURG, FL, 33701, US |
Mail Address: | 501 1st Ave SE, c/o Ralph Snyder Slip # SL1, ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERY THOMAS | Manager | 17400 GULF BLVD., I3, N. REDINGTON BEACH, FL, 33708 |
JEFFERY THOMAS | Agent | 17400 GULF BLVD., I3, N. REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-29 | 17400 GULF BLVD., I3, c/o Ralph Snyder Slip # SL1, N. REDINGTON BEACH, FL 33708 | - |
LC AMENDMENT | 2018-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-29 | JEFFERY, THOMAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 501 1st Ave SE, c/o Ralph Snyder Slip # SL1, ST. PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2018-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 501 1st Ave SE, c/o Ralph Snyder Slip # SL1, ST. PETERSBURG, FL 33701 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-09-21 | - | - |
REINSTATEMENT | 2015-11-17 | - | - |
Name | Date |
---|---|
LC Amendment | 2018-08-29 |
REINSTATEMENT | 2018-01-22 |
LC Amendment | 2016-09-21 |
ANNUAL REPORT | 2016-06-09 |
REINSTATEMENT | 2015-11-17 |
LC Amendment | 2013-03-29 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-10-17 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State