Search icon

DREAMERS AUTO BROKERS LLC - Florida Company Profile

Company Details

Entity Name: DREAMERS AUTO BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMERS AUTO BROKERS 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: L14000184698
FEI/EIN Number 47-2454958

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

Address: 1215 LAKEVIEW DRIVE, CLEARWATER, FL, 32750, US
Mail Address: 1215 LAKEVIEW DRIVE, CLEARWATER, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LESLIE Authorized Member 2797 PICADILLY CIRCLE, KISSIMMEE, FL, 34747
BROWN DONALD Authorized Member 1423 CINDY CIRCLE NE, PALM BAY, FL, 32905
Jernigan Patti-Jo Agent 1153 10th Street, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-05 - -
LC AMENDMENT 2017-04-07 - -
LC AMENDMENT 2016-11-15 - -
CHANGE OF MAILING ADDRESS 2016-08-25 1215 LAKEVIEW DRIVE, CLEARWATER, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-25 1215 LAKEVIEW DRIVE, CLEARWATER, FL 32750 -
LC AMENDMENT 2016-08-25 - -
LC AMENDMENT 2016-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 1153 10th Street, Suite B, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-02-18 Jernigan, Patti-Jo -
LC AMENDMENT AND NAME CHANGE 2015-12-03 DREAMERS AUTO BROKERS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000496323 LAPSED 2017022594CA01 MIAMI-DADE CLERK OF COURT CIRC 2018-06-27 2023-07-18 $27,612.76 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI, FL, 33169

Documents

Name Date
LC Amendment 2017-04-07
LC Amendment 2016-11-15
LC Amendment 2016-08-25
LC Amendment 2016-04-21
ANNUAL REPORT 2016-02-18
LC Amendment and Name Change 2015-12-03
DEBIT MEMO# 017349-B 2015-11-19
AMENDED ANNUAL REPORT 2015-09-01
LC Amendment and Name Change 2015-08-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State