Search icon

M.T.DREAMS, LLC - Florida Company Profile

Company Details

Entity Name: M.T.DREAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.T.DREAMS, 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: 20 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000177961
FEI/EIN Number 47-5382511

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

Address: 629 Lake Shore Drive, MAITLAND, FL, 32751, US
Mail Address: 629 Lake Shore Drive, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE THATIANE A Authorized Member 629 Lake Shore Drive, MAITLAND, FL, 32751
RICE MITCHELL Authorized Member 629 Lake Shore Drive, MAITLAND, FL, 32751
RICE MITCHELL R Agent 629 Lake Shore Drive, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 629 Lake Shore Drive, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-03-17 629 Lake Shore Drive, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 629 Lake Shore Drive, MAITLAND, FL 32751 -
LC AMENDMENT 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 RICE, MITCHELL R -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
LC Amendment 2016-12-15
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State