Search icon

DREAMWAVE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: DREAMWAVE MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMWAVE MANAGEMENT GROUP 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: 21 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000068250
FEI/EIN Number 45-5325446

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

Address: 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON TERRENCE President 1126 S FEDERAL HWY, Fort Lauderdale, FL, 33316
Robertson Terrence Vice President 10 Jennings Ct, Hillsborough, NJ, 08844
HOLMAN KENDRA Agent 1831 NE 38th st, Oakland Park, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125272 DREAMWAVE ENTERTAINMENT EXPIRED 2012-12-27 2017-12-31 - 3325 HOLLYWOOD BLVD SUITE 501, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1126 S FEDERAL HWY, #223, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-05-01 1126 S FEDERAL HWY, #223, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1831 NE 38th st, #202, Oakland Park, FL 33308 -
LC AMENDMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
LC Amendment 2013-01-10
Florida Limited Liability 2012-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State