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. |
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 |
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 |
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 |
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 | - |
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