Search icon

DREAM HOUSE INK, LLC - Florida Company Profile

Company Details

Entity Name: DREAM HOUSE INK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM HOUSE INK, 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000046835
FEI/EIN Number 46-2414318

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

Address: 568 Lakewood Drive, OLDSMAR, FL, 34677, US
Mail Address: 568 Lakewood Drive, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTZAMANIS EVANGELOS J Managing Member 568 Lakewood Drive, OLDSMAR, FL, 34677
KOTZAMANIS EVANGELOS J Agent 568 Lakewood Drive, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031330 DREAM HOUSE INK TATTOO & PIERCING STUDIO EXPIRED 2013-04-01 2018-12-31 - 512 CYPRESS BEND, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 568 Lakewood Drive, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2014-04-29 568 Lakewood Drive, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 568 Lakewood Drive, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000145662 TERMINATED 1000000812662 HILLSBOROU 2019-02-16 2039-02-27 $ 1,014.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000252696 TERMINATED 1000000709879 HILLSBOROU 2016-04-06 2036-04-15 $ 1,224.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000115281 TERMINATED 1000000704314 HILLSBOROU 2016-02-04 2036-02-10 $ 4,312.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State