Search icon

SCOTTISH DREAM LLC - Florida Company Profile

Company Details

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

SCOTTISH 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: 22 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000164388
FEI/EIN Number 47-2406896

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

Address: 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON ROMINA Managing Member 5481 WILES RD STE 505, COCONUT CREEK, FL, 33015
WATSON ROMINA Agent 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077390 PERRONES CUCINA ITALIANA EXPIRED 2015-07-28 2020-12-31 - 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2015-11-09 - -
CHANGE OF MAILING ADDRESS 2015-11-09 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-16 1885 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2015-07-15 - -
LC AMENDMENT 2015-07-10 - -
LC AMENDMENT 2015-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000428617 ACTIVE 1000000748713 BROWARD 2017-06-28 2037-07-27 $ 8,952.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000427882 ACTIVE 1000000748133 BROWARD 2017-06-23 2027-07-27 $ 1,641.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000468615 ACTIVE 1000000718264 BROWARD 2016-07-28 2036-08-04 $ 18,845.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
CORLCDSMEM 2016-09-15
ANNUAL REPORT 2016-04-19
LC Amendment 2015-11-09
LC Amendment 2015-07-15
LC Amendment 2015-07-10
AMENDED ANNUAL REPORT 2015-07-01
LC Amendment 2015-06-01
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State