Search icon

DREAM WORLD SOLUTIONS, LLC - Florida Company Profile

Company Details

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

DREAM WORLD SOLUTIONS, 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000141208
FEI/EIN Number 81-3449642

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

Address: 135 TALLEY DR., PALM HARBOR, FL, 34684, US
Mail Address: 135 TALLEY DR., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MCBRIDE PATRICK R President 135 TALLEY DR., PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062167 PALLADIUM POOL SERVICES ACTIVE 2021-05-05 2026-12-31 - 135 TALLEY DR., PALM HARBOR, FL, 34684
G21000053339 PINELLAS POOL SOLUTIONS ACTIVE 2021-04-19 2026-12-31 - PO BOX 904, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-27
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State