Entity Name: | DREAMLAND MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMLAND MANAGEMENT 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: | 21 May 2008 (17 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | L08000050467 |
FEI/EIN Number |
223979679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18731 SE Lakeside Way, TEQUESTA, FL, 33469, US |
Mail Address: | 18731 SE Lakeside Way, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
WEBSTER BRIAN | President | 18731 SE Lakeside Way, TEQUESTA, FL, 33469 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069652 | WEBSTERS INTERNATIONAL LLC | EXPIRED | 2013-07-11 | 2018-12-31 | - | 4440 PGA BLVD. SUITE 600, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 18731 SE Lakeside Way, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 18731 SE Lakeside Way, TEQUESTA, FL 33469 | - |
LC AMENDMENT | 2021-05-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
LC Amendment | 2021-05-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State