Search icon

DREAM CHASER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DREAM CHASER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM CHASER ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2014 (11 years ago)
Document Number: L14000031516
FEI/EIN Number 46-4879387

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

Address: 763 MOHEGAN CIRCLE, CANTONOMENT, FL, 32533, US
Mail Address: 763 MOHEGAN CIRCLE, CANTONOMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATU TRINITY L Authorized Member 763 MOHEGAN CIRCLE, CANTONOMENT, FL, 32533
FATU JONATHAN Authorized Member 763 MOHEGAN CIRCLE, CANTONOMENT, FL, 32533
FATU TRINITY L Agent 763 MOHEGAN CIRCLE, CANTONOMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098279 LIT KICKS LLC EXPIRED 2016-09-08 2021-12-31 - 763 MOHEGAN CIRCLE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Robert R. Bryant, CPA, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 10941 SE US Hwy 441, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 763 MOHEGAN CIRCLE, CANTONOMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2015-06-17 763 MOHEGAN CIRCLE, CANTONOMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 763 MOHEGAN CIRCLE, CANTONOMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State