Entity Name: | DREAMHOUSES OF OLD NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000158269 |
FEI/EIN Number | 47-2951979 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DREAMHOUSES OF OLD NAPLES, LLC, ILLINOIS | LLC_05928478 | ILLINOIS |
Name | Role | Address |
---|---|---|
Larson Bruce | Agent | 267 Barefoot Beach Blvd, Bonita Springs, FL, 34134 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Larson, Bruce | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 267 Barefoot Beach Blvd, Unit 505, Bonita Springs, FL 34134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 207 Broad Avenue South, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 207 Broad Avenue South, Naples, FL 34102 | No data |
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 Feb 2025
Sources: Florida Department of State