Search icon

DREAMSCAPE VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WHITTAKER EMILY Manager 13123 E. EMERALD COAST PARKWAY,, INLET BEACH, FL, 32461
FT CORPORATE SERVICES, LLC Agent -

Events

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 -

Documents

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