Search icon

DREAM BIG INNOVATIONS, LLC - Florida Company Profile

Company Details

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

DREAM BIG INNOVATIONS, 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: 10 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000149474
FEI/EIN Number 81-3546522

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

Address: 10405 SW 50TH PL, COOPER CITY, FL, 33328, US
Mail Address: 1707 RIDGEWAY DR, BILOXI, MS, 39531, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE IV CHARLES E Member 10405 SW 50TH PL, COOPER CITY, FL, 33328
MOORE CHARLES EIV Agent 10405 SW 50TH PL, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093385 DREAM BIG INNOVATION EXPIRED 2016-08-28 2021-12-31 - 2200 SOUTH OCEAN BLVD, UNIT 1509, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 10405 SW 50TH PL, COOPER CITY, FL 33328 -
REINSTATEMENT 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 10405 SW 50TH PL, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-06-17 10405 SW 50TH PL, COOPER CITY, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 MOORE, CHARLES E, IV -
REINSTATEMENT 2017-11-01 - -

Documents

Name Date
REINSTATEMENT 2023-01-07
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-11-01
Florida Limited Liability 2016-08-10

Date of last update: 02 May 2025

Sources: Florida Department of State