Search icon

DREAM GREEN LLC - Florida Company Profile

Company Details

Entity Name: DREAM GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM GREEN 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: 08 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000006456
FEI/EIN Number 37-1832734

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

Address: 1852 East Welch Road, APOPKA, FL, 32712, US
Mail Address: 1852 East Welch Road, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hughes Ronald I Manager 1852 East Welch Road, APOPKA, FL, 32712
Hughes RONNIE I Manager 1852 East Welch Road, APOPKA, FL, 32712
Hughes Ronald I Agent 1852 East Welch Road, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1852 East Welch Road, APOPKA, FL 32712 -
REINSTATEMENT 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1852 East Welch Road, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-02-02 1852 East Welch Road, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Hughes, Ronald Ivan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-07-18 - -
LC AMENDMENT 2016-07-11 - -
LC AMENDMENT AND NAME CHANGE 2016-06-10 DREAM GREEN LLC -

Documents

Name Date
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03
LC Amendment 2016-07-18
LC Amendment 2016-07-11
LC Amendment and Name Change 2016-06-10
Florida Limited Liability 2016-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State