Search icon

DREAMSCAPE CONSTRUCTION, LLC

Company Details

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

Agent

Name Role Address
HAUGEN JEROMIE L Agent 4980 sw 52nd st, Davie, FL, 33314

Managing Member

Name Role Address
HAUGEN JEROMIE L Managing Member 3621 nw 209th terr., Miami gardens, FL, 33056

Fictitious Names

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

Events

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

Debts

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

Documents

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