Search icon

THE DREACATCHER INN, LLC - Florida Company Profile

Company Details

Entity Name: THE DREACATCHER INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DREACATCHER INN, 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: 22 Oct 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: L10000110620
FEI/EIN Number 273905774

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

Address: 131 Second Avenue North, Jacksonville BEACH, FL, 32250, US
Mail Address: 131 Second Avenue North, Jacksonville BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN MARY CARTER Manager 541 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
Parnell JoAnn Manager 4516 Edmund Blvd, Minneapolis, MN, 55406
PETERSEN CARTER Agent 131 Second Avenue North, Jacksonville BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 131 Second Avenue North, Suite 200, Jacksonville BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-02-28 131 Second Avenue North, Suite 200, Jacksonville BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 131 Second Avenue North, Suite 200, Jacksonville BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State