Search icon

DREAMCHASERS BARBERSHOP,LLC - Florida Company Profile

Company Details

Entity Name: DREAMCHASERS BARBERSHOP,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMCHASERS BARBERSHOP,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: 21 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000143572
FEI/EIN Number 823704113

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

Mail Address: 5307 MOON SHADOW LANE, GREENACRES, FL, 33463, US
Address: 4595 HYPOLUXO ROAD, Ste #5, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOUBERT MARIE P Manager 5307 MONSHADOW LANE, GREENACRES, FL, 33463
PLAISIMOND BIGLAUWICK Agent 5020 POLARIS COVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 5020 POLARIS COVE, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 4595 HYPOLUXO ROAD, Ste #5, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-02-18 4595 HYPOLUXO ROAD, Ste #5, LAKE WORTH, FL 33463 -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 PLAISIMOND, BIGLAUWICK -
LC AMENDMENT 2017-12-11 - -
REINSTATEMENT 2016-10-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-11
LC Amendment 2019-06-27
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-10-22
LC Amendment 2017-12-11
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State