Search icon

EMERALD DREAM, LLC - Florida Company Profile

Company Details

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

EMERALD DREAM, 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: 07 Feb 2012 (13 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L12000018187
FEI/EIN Number 45-4478408

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

Address: 3873 FairLady Ln, Indian Land, SC, 29707, US
Mail Address: 3873 FairLady Ln, Indian Land, SC, 29707, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
REED TRACY A Manager 3873 FairLady Ln, Indian Land, SC, 29707
REED ALAN C Manager 3873 FairLady Ln, Indian Land, SC, 29707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-04-04 REGISTERED AGENT SOLUTIONS, INC. -
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 3873 FairLady Ln, Indian Land, SC 29707 -
CHANGE OF MAILING ADDRESS 2020-06-12 3873 FairLady Ln, Indian Land, SC 29707 -

Documents

Name Date
Reg. Agent Resignation 2022-04-04
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State