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. |
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 |
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 |
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 |
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 | - | - |
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