Search icon

DREAMMAKER CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: DREAMMAKER CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMMAKER CHARTERS 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 14 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: L11000066980
FEI/EIN Number 452488336

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

Address: 1000 1ST AVENUE W, BRADENTON, FL, 34205, US
Mail Address: 1000 1ST AVENUE W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPOWSKI DON Managing Member 1000 1ST AVE W, BRADENTON, FL, 34205
POPOWSKI DONNA Managing Member 1000 1ST AVE W, BRADENTON, FL, 34205
POPOWSKI DONALD E Agent 1000 1ST AVENUE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-14 - -
REGISTERED AGENT NAME CHANGED 2011-12-12 POPOWSKI, DONALD E -
CHANGE OF PRINCIPAL ADDRESS 2011-12-12 1000 1ST AVENUE W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2011-12-12 1000 1ST AVENUE W, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-12 1000 1ST AVENUE W, BRADENTON, FL 34205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-05
AMENDED ANNUAL REPORT 2013-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State