Search icon

DREAMTEAM RADIO LLC - Florida Company Profile

Company Details

Entity Name: DREAMTEAM RADIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMTEAM RADIO 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000009277
FEI/EIN Number 900792253

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

Address: 2711 2ND AVE SE, NAPLES, FL, 34117, UN
Mail Address: 11665 COLLIER BLVD, 990083, NAPLES, FL, 34116, UN
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS DWAYNE Manager 2711 2ND AVE SE, NAPLES, FL, 34117
GREEN JASON Managing Member 2711 2ND AVE SE, NAPLES, FL, 34117
HARRIS DWAYNE Agent 11665 COLLIER BLVD #990083, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2711 2ND AVE SE, NAPLES, FL 34117 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2711 2ND AVE SE, NAPLES, FL 34117 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-12-12 2711 2ND AVE SE, NAPLES, FL 34117 UN -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 11665 COLLIER BLVD #990083, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226946 TERMINATED 1000000739550 COLLIER 2017-04-05 2027-04-20 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15001055371 TERMINATED 1000000693790 COLLIER 2015-09-18 2035-12-04 $ 18,316.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000785119 TERMINATED 1000000686802 COLLIER 2015-07-16 2035-07-22 $ 44,764.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000266532 TERMINATED 1000000653196 COLLIER 2015-01-27 2035-02-18 $ 37,834.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2014-12-12
Reg. Agent Change 2014-05-14
ANNUAL REPORT 2013-05-02
Florida Limited Liability 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State