Entity Name: | SUITE DREAMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUITE DREAMS, 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: | 08 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000045190 |
FEI/EIN Number |
270158114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMPHREY CYNTHIA H | Manager | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL, 32084 |
HUMPHREY CYNTHIA H | Agent | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000127581 | CEDAR HOUSE INN | EXPIRED | 2009-06-26 | 2014-12-31 | - | ATTN: CYNTHIA H. HUMPHREY, POST OFFICE BOX 4430, ST. AUGUSTINE, FL, 32085-4430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 50 SAINT FRANCIS ST., ST. AUGUSTINE, FL 32084 | - |
LC AMENDMENT | 2009-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-19 | HUMPHREY, CYNTHIA H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State