Search icon

DREAMED ESCAPE LS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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