Search icon

DREAM LIGHT DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: DREAM LIGHT DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM LIGHT DESIGNS, 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: 04 Dec 2008 (16 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: L08000111539
FEI/EIN Number 263835041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7211 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
Mail Address: 7211 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALINSKY ALAIN Manager 7211 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
PALINSKY ALAIN Agent 7211 FISHER ISLAND DR, MIAMI BCH, FL, 33109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184317 M & M MANAGEMENT EXPIRED 2009-12-14 2014-12-31 - 7211 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 7211 FISHER ISLAND DR, FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2017-04-19 7211 FISHER ISLAND DR, FISHER ISLAND, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7211 FISHER ISLAND DR, MIAMI BCH, FL 33109 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State