Search icon

DREAMS BY ME CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: DREAMS BY ME CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMS BY ME CLOTHING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L12000063782
FEI/EIN Number 90-0845654

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

Mail Address: 1601 N PALM AVE, PEMBROKE PINES, FL, 33026, US
Address: 1601 N PALM AVE, 302-B, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER CARLINE Owne PO BOX 24263, PEMBROKE PINES, FL, 33024
MERCIER CARMENE Owne PO BOX 24263, PEMBROKE PINES, FL, 33024
MERCIER CARMENE Agent 1601 N PALM AVE, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048941 DREAMS BY ME CLOTHING EXPIRED 2012-05-29 2017-12-31 - 5739 MAYO STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1601 N PALM AVE, 302-B, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-04-18 1601 N PALM AVE, 302-B, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1601 N PALM AVE, 302-B, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2022-04-29 MERCIER, CARMENE -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State