Entity Name: | BLUE DREAM ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE DREAM ENTERPRISES 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: | 02 Aug 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: | L13000124249 |
FEI/EIN Number |
46-3614432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16017 Johns Lake Rd, Clermont, FL, 34711, US |
Mail Address: | 16017 Johns Lake Rd, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Yaneysis | President | 16017 Johns Lake Rd, Clermont, FL, 34711 |
Dundore Dwayne | Vice President | 16126 Trivoli Circle, Montverde, FL, 34756 |
Acosta Yaneysis | Agent | 16017 Johns Lake Rd, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 16017 Johns Lake Rd, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 16017 Johns Lake Rd, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 16017 Johns Lake Rd, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | Acosta, Yaneysis | - |
LC AMENDMENT | 2020-10-20 | - | - |
REINSTATEMENT | 2017-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-15 |
LC Amendment | 2020-10-20 |
ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-14 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-03-11 |
Florida Limited Liability | 2013-08-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State