Search icon

DREAM CLOUDS LLC - Florida Company Profile

Company Details

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

DREAM CLOUDS 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: 19 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000080487
FEI/EIN Number 46-5685790

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

Mail Address: 2530 Cliffdale St., Ocoee, FL, 34761, US
Address: 5389 S KIRKMAN RD, STE 103, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ KAILASH President 2530 CLIFFDALE ST, OCOEE, FL, 34761
Maharaj Kailash Agent 5389 S KIRKMAN RD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049029 ALCHEMY LOUNGE EXPIRED 2014-05-19 2019-12-31 - 2530 CLIFFDALE ST, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 Maharaj, Kailash -
CHANGE OF MAILING ADDRESS 2019-02-07 5389 S KIRKMAN RD, STE 103, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000129922 ACTIVE 1000000981098 ORANGE 2024-02-20 2044-03-06 $ 65,144.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State