Search icon

TREEHOUSE DREAMING LLC - Florida Company Profile

Company Details

Entity Name: TREEHOUSE DREAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREEHOUSE DREAMING 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 24 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: L16000011644
FEI/EIN Number 853788521

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

Address: 370 NE 386 Ave, Old Town, FL, 32680, US
Mail Address: 247 Berkeley St SE, Aiken, SC, 29801, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Appleby Julian R Auth 370 NE 386 Ave, Old Town, FL, 32680
Sankey Caroline Manager 247 Berkeley St SE, Aiken, SC, 29801
Appleby Julian R Agent 370 NE 386 Ave, Old Town, FL, 32680

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 370 NE 386 Ave, Old Town, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 370 NE 386 Ave, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2020-06-14 370 NE 386 Ave, Old Town, FL 32680 -
REGISTERED AGENT NAME CHANGED 2020-06-14 Appleby, Julian R -
LC NAME CHANGE 2017-12-18 TREEHOUSE DREAMING LLC -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2022-08-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-04
LC Name Change 2017-12-18
REINSTATEMENT 2017-12-12
Florida Limited Liability 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State