Search icon

DREAMSCAPE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DREAMSCAPE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMSCAPE REALTY, 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 Jun 2016 (9 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L16000110761
FEI/EIN Number 81-2883718

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

Address: 12901 KENTFIELD LN, FORT MYERS, FL, 33913, US
Mail Address: 12901 KENTFIELD LN, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN CATHERINE T Manager 12901 Kentfield Ln, Fort Myers, FL, 33913
Brennan Meghan Authorized Member 12901 Kentfield Ln, Fort Myers, FL, 33913
BRENNAN CATHERINE T Agent 12901 KENTFIELD LN, FRT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF MAILING ADDRESS 2023-06-02 12901 KENTFIELD LN, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12901 KENTFIELD LN, FORT MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 12901 KENTFIELD LN, FRT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2023-03-29 BRENNAN, CATHERINE T -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -

Documents

Name Date
LC Voluntary Dissolution 2024-04-02
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-16
LC Amendment 2018-04-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State