Search icon

SUITE DREAMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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