Search icon

DREAM DOGZ, LLC. - Florida Company Profile

Company Details

Entity Name: DREAM DOGZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM DOGZ, 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: 24 Mar 2011 (14 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L11000036043
FEI/EIN Number 274229711

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

Address: 1990 S US 301, SUMTERVILLE, FL, 33585, US
Mail Address: 1990 S US 301, SUMTERVILLE, FL, 33585, US
ZIP code: 33585
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARFEL VICTORIA Manager 1990 S US 301, SUMTERVILLE, FL, 33585
Warfel RICHARD Manager 1990 S US 301, SUMTERVILLE, FL, 33585
WARFEL VICTORIA Agent 1990 S US 301, SUMTERVILLE, FL, 33585

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021461 KEITH'S OAKS BAR & GRILL EXPIRED 2011-05-13 2016-12-31 - 108 LITHIA PINECREST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1990 S US 301, SUMTERVILLE, FL 33585 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-30 1990 S US 301, SUMTERVILLE, FL 33585 -
CHANGE OF MAILING ADDRESS 2016-11-30 1990 S US 301, SUMTERVILLE, FL 33585 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State