Search icon

BIG DREAM VENTURES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BIG DREAM VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DREAM VENTURES 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 May 2012 (13 years ago)
Date of dissolution: 27 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (2 months ago)
Document Number: L12000069542
FEI/EIN Number 45-5382097

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

Address: 32 Pleasant Street, Plainfield, CT, 06374, US
Mail Address: P.O. BOX 63, Plainfield, CT, 06374, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIG DREAM VENTURES LLC, CONNECTICUT 1103031 CONNECTICUT

Key Officers & Management

Name Role Address
RODOWICZ DEBORA Manager 32 Pleasant Street, Plainfield, CT, 06374
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-08 Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 7901 4th St N, 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 32 Pleasant Street, Plainfield, CT 06374 -
CHANGE OF MAILING ADDRESS 2017-04-29 32 Pleasant Street, Plainfield, CT 06374 -
REINSTATEMENT 2016-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State