Search icon

DREAM DISCOUNTS, LLC - Florida Company Profile

Company Details

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

DREAM DISCOUNTS, 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000027486
FEI/EIN Number 27-1709026

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

Address: 6550 international drive, Orlando, FL, 32819, US
Mail Address: 16229 pebble bluff loop, WINTER GARDEN, FL, 34787, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERINA ELISANGELA Authorized Member 14425 AVENUE OF THE RUSHES, WINTER GARDEN, FL, 34787
Lott Richard D Member 16229 pebble bluff loop, WINTER GARDEN, FL, 34787
Perina Elisangela Agent 16229 pebble bluff loop, Orlando, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 16229 pebble bluff loop, Orlando, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-15 6550 international drive, Tickets, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 6550 international drive, Tickets, Orlando, FL 32819 -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 Perina, Elisangela -
REINSTATEMENT 2018-01-03 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-02-17
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-01-03
Florida Limited Liability 2016-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State