Entity Name: | DREAMWORKS KITCHEN & BATH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMWORKS KITCHEN & BATH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (12 years ago) |
Document Number: | L10000127305 |
FEI/EIN Number |
274430999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2344 J&C Blvd., NAPLES, FL, 34109, US |
Mail Address: | 2344 J&C Blvd., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK JENNIFER S | Managing Member | 14526 INDIGO LAKES CIR., NAPLES, FL, 34119 |
PARK MICHAEL D | Managing Member | 14526 INDIGO LAKES CIR., NAPLES, FL, 34119 |
PARK JENNIFER S | Agent | 14526 INDIGO LAKES CIR., NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053654 | DREAMWORKS REMODELING | ACTIVE | 2019-05-01 | 2029-12-31 | - | 2344 J AND C BLVD., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 2344 J&C Blvd., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 2344 J&C Blvd., NAPLES, FL 34109 | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State