Search icon

DREAM ISLAND LUCE LLC - Florida Company Profile

Company Details

Entity Name: DREAM ISLAND LUCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM ISLAND LUCE 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000037425
FEI/EIN Number 32-0439035

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

Address: 788 route du Marensin, SAINT VINCENT DE PAUL, OC, 40990, US
Mail Address: 615 Dream Island Rd, LONGBOAT KEY, FL, 34228, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCE MARTINE Managing Member 788 Route du Marensin, SAINT VINCENT DE PAUL, 40990
LUCE VALENTINE Authorized Member 788 Route du Marensin, SAINT VINCENT DE PAUL, 40990
LUCE VICTOR Authorized Member 788 ROUTE DU MARENSIN, SAINT VINCENT DE PAUL, 40990
ORQUERA GREGORY Agent 16 S Orange Ave, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 788 route du Marensin, SAINT VINCENT DE PAUL, OC 40990 -
REGISTERED AGENT NAME CHANGED 2022-03-28 ORQUERA, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 16 S Orange Ave, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-02-23 788 route du Marensin, SAINT VINCENT DE PAUL, OC 40990 -

Documents

Name Date
LC Amendment 2022-05-09
AMENDED ANNUAL REPORT 2022-05-06
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-17
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State