Search icon

HELLO, I'M DREAMING LLC - Florida Company Profile

Company Details

Entity Name: HELLO, I'M DREAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELLO, I'M DREAMING 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 Sep 2012 (13 years ago)
Date of dissolution: 22 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L12000121313
FEI/EIN Number 26-4055343

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

Address: 1954 SUNSET PALM DRIVE, APOPKA, FL, 32712, US
Mail Address: 1954 SUNSET PALM DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATSON CHRISTOPHER R Manager 1954 SUNSET PALM DRIVE, APOPKA, FL, 32712
BATSON CHRIS Authorized Member 1954 SUNSET PALM DRIVE, APOPKA, FL, 32712
BATSON MICHAEL Manager 1954 SUNSET PALM DRIVE, APOPKA, FL, 32712
BATSON CHRISTOPHER R Agent 1954 SUNSET PALM DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-22 - -
LC AMENDMENT 2016-02-19 - -
LC NAME CHANGE 2016-01-19 HELLO, I'M DREAMING LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 1954 SUNSET PALM DRIVE, APOPKA, FL 32712 -
LC AMENDMENT AND NAME CHANGE 2016-01-04 HELLO IM DREAMING LLC -
CHANGE OF MAILING ADDRESS 2016-01-04 1954 SUNSET PALM DRIVE, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2016-01-04 BATSON, CHRISTOPHER R -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
LC Amendment 2016-02-19
LC Name Change 2016-01-19
LC Amendment and Name Change 2016-01-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-02
Florida Limited Liability 2012-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State