Entity Name: | LITTLE DREAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE DREAMS 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: | 22 Apr 2013 (12 years ago) |
Date of dissolution: | 09 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | L13000059099 |
FEI/EIN Number |
46-2643414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 s limestone, Lexington, KY, 40508, US |
Mail Address: | 275 s limestone, Lexington, KY, 40508, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LITTLE DREAMS LLC, KENTUCKY | 1092750 | KENTUCKY |
Name | Role | Address |
---|---|---|
VACCAREZZA CARLO E | Manager | 3738 kings Glen park, Lexington, KY, 40514 |
VACCAREZZA CARLO E | Agent | 6387 NW 72ND PLACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 275 s limestone, 220, Lexington, KY 40508 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 275 s limestone, 220, Lexington, KY 40508 | - |
REINSTATEMENT | 2019-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | VACCAREZZA, CARLO E | - |
REINSTATEMENT | 2015-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-05-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-09 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-12 |
REINSTATEMENT | 2019-06-05 |
LC Amendment | 2016-04-20 |
REINSTATEMENT | 2015-12-09 |
ANNUAL REPORT | 2014-03-28 |
LC Amendment | 2013-05-23 |
LC Amendment | 2013-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6912557300 | 2020-04-30 | 0455 | PPP | PARKLAND 6387 NW 72ND PL, PARKLAND, FL, 33067-4749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State