Search icon

DREAMS OF LIBERTY MULTISERVICE, LLC - Florida Company Profile

Company Details

Entity Name: DREAMS OF LIBERTY MULTISERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMS OF LIBERTY MULTISERVICE, 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 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000179242
FEI/EIN Number 47-5507056

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

Address: 3747 Grandewood blvd, APT. # 531, ORLANDO, FL, 32837, US
Mail Address: 3747 Grandewood blvd, APT. # 531, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UMANCHUK AXEL NMR. Chief Executive Officer 3747 Grandewood blvd, ORLANDO, FL, 32837
ROSILLO ROXANA MMRS. Vp 3747 Grandewood blvd, ORLANDO, FL, 32837
UMANCHUK AXEL NMR. Agent 3747 Grandewood blvd, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 3747 Grandewood blvd, APT. # 531, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-05-15 3747 Grandewood blvd, APT. # 531, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 3747 Grandewood blvd, APT. # 531, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-02-17 UMANCHUK, AXEL N, MR. -
REINSTATEMENT 2017-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-02-17
Florida Limited Liability 2015-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State