Search icon

DREAMWORKS II OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: DREAMWORKS II OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMWORKS II OF ORLANDO 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000127913
FEI/EIN Number 274098314

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

Address: 1802 NORTH ALAFAYA TRAIL, ORLANDO, FL, 32826
Mail Address: 648 CRYSTAL BAY LANE, ORLANDO, FL, 32828
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952603698 2010-12-01 2010-12-02 648 CRYSTAL BAY LANE, ORLANDO, FL, 32828, US 1802 NORTH ALAFAYA TRAIL, ORLANDO, FL, 32826, US

Contacts

Phone +1 919-226-3180
Phone +1 800-533-8412

Authorized person

Name TAMARA CRAWFORD
Role CEO/OWNER
Phone 8005338412

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LAVACHE CHIPPY S Manager 1802 NORTH ALAFAYA TRAIL, ORLANDO, FL, 32826
LARACHE CHIPPY S Agent 1802 NORTH ALAFAYA TRAIL, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-06-25 - -
REGISTERED AGENT NAME CHANGED 2013-06-25 LARACHE, CHIPPY S -

Documents

Name Date
LC Amendment 2013-06-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State