Entity Name: | DREAMWORKS HOME IMPROVEMENTS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jun 2015 (10 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | L15000105715 |
FEI/EIN Number | 47-4351370 |
Address: | 4338 COUNTY ROAD 15A, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 4338 COUNTY ROAD 15A, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS CARLY R | Managing Member | 4338 COUNTY ROAD 15A, GREEN COVE SPRINGS, FL, 32043 |
ROBERTS JEREMY L | Managing Member | 4338 COUNTY ROAD 15A, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000566178 | ACTIVE | 20-003-D1 | LEON | 2021-08-25 | 2026-11-09 | $14,398.98 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-14 |
Florida Limited Liability | 2015-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State