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