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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIG DREAM VENTURES LLC, CONNECTICUT | 1103031 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RODOWICZ DEBORA | Manager | 32 Pleasant Street, Plainfield, CT, 06374 |
REGISTERED AGENTS INC | Agent | - |
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 | - | - |
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