Search icon

MANY DREAMS, LLC - Florida Company Profile

Company Details

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

MANY 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: 13 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000009024
FEI/EIN Number 81-1157581

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

Address: 22071 Brentwood Circle, BOCA RATON, FL, 33433, US
Mail Address: 22071 Brentwood Circle, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUGAR VIVIAN Manager 22071 Brentwood Circle, BOCA RATON, FL, 33433
Farkas Polgar Gabriel Manager 22071 Brentwood Circle, BOCA RATON, FL, 33433
Rodriguez Fernando Agent 385 Woodcrest Road, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 385 Woodcrest Road, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 22071 Brentwood Circle, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-03-14 22071 Brentwood Circle, BOCA RATON, FL 33433 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 Rodriguez, Fernando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-12
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-01
Florida Limited Liability 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State