Search icon

SOUTHERNMOST DREAM LLC - Florida Company Profile

Company Details

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

SOUTHERNMOST DREAM 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: 20 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000081832
FEI/EIN Number 47-1549112

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

Address: 218 Whitehead ST, KEY WEST, FL, 33040, US
Mail Address: 218 Whitehead ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIAM Managing Member 218 Whitehead ST, KEY WEST, FL, 33040
BROWN EDEN Managing Member 218 Whitehead ST, KEY WEST, FL, 33040
BROWN WILLIAM Agent 218 Whitehead St., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082439 ISLE COOK KEY WEST EXPIRED 2014-08-11 2019-12-31 - 218 WHITEHEAD ST UNIT 6, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 218 Whitehead St., Unit 6, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-13 218 Whitehead ST, Unit 6, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-08-13 218 Whitehead ST, Unit 6, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-11
Florida Limited Liability 2014-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State