Search icon

CLUB DREAM, LLC - Florida Company Profile

Company Details

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

CLUB 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: 23 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000041014
FEI/EIN Number 45-4877989

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

Address: 1502 E 7th Avenue, Tampa, FL, 33605, US
Mail Address: 1502 E 7th Avenue, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comparetto Anthony JEsq. Auth 1502 E 7th Avenue, Tampa, FL, 33605
zayas ricardo Auth 1502 E 7th Avenue, Tampa, FL, 33605
Kramer Michael Auth 1502 E 7th Avenue, Tampa, FL, 33605
hernandez Ulisees Esq. Auth 1502 E 7th Avenue, Tampa, FL, 33605
COMPARETTO ANTHONY Agent 111 2nd Avenue N.E., St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109411 FLYNN'S RETRO BAR EXPIRED 2018-10-07 2023-12-31 - 1502 E 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 1502 E 7th Avenue, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-09-24 1502 E 7th Avenue, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 111 2nd Avenue N.E., Suite 311, St. Petersburg, FL 33701 -
LC AMENDMENT 2012-11-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-11-09
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-04-15
LC Amendment 2012-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State