Search icon

DREAM1, LLC - Florida Company Profile

Company Details

Entity Name: DREAM1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM1, 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 26 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L12000049244
FEI/EIN Number 46-0923883

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

Address: 820 S. LAKE ADAIR BLVD., ORLANDO, FL, 32804, US
Mail Address: 820 S. LAKE ADAIR BLVD., ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI DIANE Managing Member 820 South Lake Adair Blvd., Orlando, FL, 32804
ROSSI RICHARD Managing Member 820 S. LAKE ADAIR BLVD., ORLANDO, FL, 32804
ROSSI ELIZABETH Managing Member 820 S. LAKE ADAIR BLVD., ORLANDO, FL, 32804
WILLIAMS ANNE MARIE Managing Member 3401 Grant Blvd., ORLANDO, FL, 32804
ROSSI DIANE Agent 820 S. LAKE ADAIR BLVD., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-26 - -
LC AMENDMENT 2014-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 820 S. LAKE ADAIR BLVD., ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 820 S. LAKE ADAIR BLVD., ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2014-11-12 820 S. LAKE ADAIR BLVD., ORLANDO, FL 32804 -
LC STMNT OF RA/RO CHG 2014-01-10 - -
REGISTERED AGENT NAME CHANGED 2014-01-10 ROSSI, DIANE -
LC AMENDMENT 2013-01-17 - -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-31
LC Amendment 2014-11-12
ANNUAL REPORT 2014-04-23
CORLCRACHG 2014-01-10
ANNUAL REPORT 2013-03-05
LC Amendment 2013-01-17
Reg. Agent Change 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State