Search icon

A MIDSUMMER NIGHT'S DREAM, LLC - Florida Company Profile

Company Details

Entity Name: A MIDSUMMER NIGHT'S DREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A MIDSUMMER NIGHT'S DREAM, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L10000062657
FEI/EIN Number 272826958

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

Address: 3971 Schooner Pointe Drive, #104, Jupiter, FL, 33477, US
Mail Address: 14209 WOODCREST DRIVE, ROCKVILLE, MD, 20853
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL ERIC S Manager 14209 WOODCREST DRIVE, ROCKVILLE, MD, 28053
SIEGEL WILLIAM G Manager 14209 WOODCREST DRIVE, ROCKVILLE, MD, 28053
SIEGEL SALLY R Agent 3971 Schooner Pointe Drive, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 SIEGEL, SALLY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3971 Schooner Pointe Drive, #104, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3971 Schooner Pointe Drive, #104, Jupiter, FL 33477 -
LC ARTICLE OF CORRECTION 2010-06-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State