Search icon

DREAMSWELL VENTURES,LLC - Florida Company Profile

Company Details

Entity Name: DREAMSWELL VENTURES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMSWELL VENTURES,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: 08 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000171846
FEI/EIN Number 81-3170773

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

Address: 777 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
Mail Address: 777 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH SUSIE M Manager 777 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
MARSH JEREMY G Manager 777 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
MARSH SUSIE M Agent 777 SW WOODCREEK DRIVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059267 PADURA & CO ACTIVE 2024-05-05 2029-12-31 - 777 SW WOODCREEK DR, PALM CITY, FL, 34990
G17000072223 SWEATSPIRATION EXPIRED 2017-07-04 2022-12-31 - 777 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
G16000082240 DREAMSWELL EXPIRED 2016-08-08 2021-12-31 - 777 S.W. WOODCREEK DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 MARSH, SUSIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State