Search icon

DREAMLAND MANAGEMENT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
WEBSTER BRIAN President 18731 SE Lakeside Way, TEQUESTA, FL, 33469

Fictitious Names

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

Events

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 - -

Documents

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