Entity Name: | DREAM VENTURE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM VENTURE HOLDINGS 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: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000067060 |
FEI/EIN Number |
82-2800088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 SE Sedona Circle, Stuart, FL, 34994, US |
Mail Address: | 53 SE Sedona Circle, #102, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sparks Gary J | Manager | 53 SE Sedona Circle, Stuart, FL, 34994 |
SPARKS GARY JGary Sp | Agent | 53 SE Sedona Circle, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 53 SE Sedona Circle, #102, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 53 SE Sedona Circle, #102, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 53 SE Sedona Circle, #102, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | SPARKS, GARY J, Gary Sparks | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State