Search icon

DREAMHOUSES OF OLD NAPLES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DREAMHOUSES OF OLD NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMHOUSES OF OLD NAPLES, 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 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000158269
FEI/EIN Number 47-2951979

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

Address: 207 Broad Avenue South, Naples, FL, 34102, US
Mail Address: 207 Broad Avenue South, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DREAMHOUSES OF OLD NAPLES, LLC, ILLINOIS LLC_05928478 ILLINOIS

Key Officers & Management

Name Role Address
LARSON KAREN L Manager 207 Broad Avenue South, Naples, FL, 34102
LARSON BRUCE C Manager 267 Barefoot Beach Blvd, Bonita Springs, FL, 34134
Larson Bruce Agent 267 Barefoot Beach Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 Larson, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 267 Barefoot Beach Blvd, Unit 505, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 207 Broad Avenue South, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-02-27 207 Broad Avenue South, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-14
Florida Limited Liability 2013-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State