Entity Name: | DREAMSCAPE VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMSCAPE VENTURES, 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: | 06 Dec 2013 (11 years ago) |
Date of dissolution: | 11 May 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 May 2023 (2 years ago) |
Document Number: | L13000169476 |
FEI/EIN Number |
46-4262364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13123 E. EMERALD COAST PARKWAY,, SUITE B - #108, INLET BEACH, FL, 32461, US |
Mail Address: | 13123 E. EMERALD COAST PARKWAY,, SUITE B - #108, INLET BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITTAKER EMILY | Manager | 13123 E. EMERALD COAST PARKWAY,, INLET BEACH, FL, 32461 |
FT CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-05-11 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DREAMSCAPE VENTURES, LLC. CONVERSION NUMBER 100000239921 |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | FT CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 501 Riverside Avenue, Suite 700, Jacksonville, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 13123 E. EMERALD COAST PARKWAY,, SUITE B - #108, INLET BEACH, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 13123 E. EMERALD COAST PARKWAY,, SUITE B - #108, INLET BEACH, FL 32461 | - |
Name | Date |
---|---|
Conversion | 2023-05-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-09-13 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State