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