Search icon

DREAMS COLONY 2017, LLC - Florida Company Profile

Company Details

Entity Name: DREAMS COLONY 2017, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMS COLONY 2017, 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000194495
FEI/EIN Number 82-2888681

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

Address: 2040 Ocean Shore Boulevard, Ormond Beach, FL, 32176, US
Mail Address: 2040 Ocean Shore Boulevard, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rifkin Herbert Manager 1500 West Cypress Creek Road, Fort Lauderdale, FL, 33309
KADE PAUL M Agent 13643 CLASSICO CT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 13643 CLASSICO CT, VENICE, FL 34293 -
LC STMNT OF RA/RO CHG 2020-08-19 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 KADE, PAUL M -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 2040 Ocean Shore Boulevard, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2019-05-29 2040 Ocean Shore Boulevard, Ormond Beach, FL 32176 -
REINSTATEMENT 2019-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-30
CORLCDSMEM 2020-11-12
CORLCRACHG 2020-08-19
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-05-29
Florida Limited Liability 2017-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State