Entity Name: | DREAMED ESCAPE LS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAMED ESCAPE LS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Nov 2022 (2 years ago) |
Document Number: | L16000126291 |
FEI/EIN Number |
32-0500363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8075 NW 7TH ST, STE. 212, MIAMI U, FL, 33126, US |
Mail Address: | 8075 NW 7TH ST, STE. 212, MIAMI U, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANORIO TINOCO LUCIA V | Authorized Member | JR. JUVENAL DENEGRI, SANTA CATALINA, LI, 13 |
SANTILLAN CANORIO STEPHANY M | Authorized Member | JR. JUVENAL DENEGRI, SANTA CATALINA, LI, 13 |
HOWELL SIMON B | Agent | 8701 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | HOWELL, SIMON B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 8701 W IRLO BRONSON MEMORIAL HWY, SUITE 100, KISSIMMEE, FL 34747 | - |
LC AMENDMENT | 2022-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 8075 NW 7TH ST, STE. 212, MIAMI U, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 8075 NW 7TH ST, STE. 212, MIAMI U, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
LC Amendment | 2022-11-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State