Entity Name: | DREAMSCAPE CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000099899 |
FEI/EIN Number | 320266188 |
Address: | 4980 sw 52nd st, Davie, FL, 33314, US |
Mail Address: | 4980 sw 52nd st, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAUGEN JEROMIE L | Agent | 4980 sw 52nd st, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
HAUGEN JEROMIE L | Managing Member | 3621 nw 209th terr., Miami gardens, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000080052 | CA5 HOME DESIGN LLC | EXPIRED | 2014-08-04 | 2019-12-31 | No data | 6240 39TH ST N. SUITE D, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4980 sw 52nd st, 122, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 4980 sw 52nd st, 122, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 4980 sw 52nd st, 122, Davie, FL 33314 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000259649 | LAPSED | 1000000456183 | BROWARD | 2013-01-14 | 2023-01-30 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State