Search icon

GARNETDREAM ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: GARNETDREAM ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARNETDREAM ENTERTAINMENT, 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: 22 May 2014 (11 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L14000082740
FEI/EIN Number 46-5756701

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

Address: 332 MISTY OAKS RUN, CASSELBERRY, FL, 32707, US
Mail Address: 332 MISTY OAKS RUN, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEVES LILIANA S Owner 332 MISTY OAKS RUN, CASSELBERRY, FL, 32707
Shelbrook Mariza T Owne 332 MISTY OAKS RUN, CASSELBERRY, FL, 32707
NEEVES LILIANA S Agent 332 MISTY OAKS RUN, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056565 TRUE COLORS ART ACTIVE 2022-05-04 2027-12-31 - 332 MISTY OAKS RUN, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2022-04-05 - -
VOLUNTARY DISSOLUTION 2022-03-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-20
LC Revocation of Dissolution 2022-04-05
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State