Search icon

DAI DREAM WALKER LLC - Florida Company Profile

Company Details

Entity Name: DAI DREAM WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAI DREAM WALKER 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: 13 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L17000254455
FEI/EIN Number 87-3330927

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

Mail Address: 4781 N CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Address: 1835 VIA GRANADA, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JACQUELINE N Chief Executive Officer 1835 VIA GRANADA, BOYNTON BEACH, FL, 33426
WALKER JACQUELINE Agent 1835 VIA GRANADA, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 1835 VIA GRANADA, BOYNTON BEACH, FL 33426 -
LC AMENDMENT AND NAME CHANGE 2022-03-14 DAI DREAM WALKER LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1835 VIA GRANADA, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1835 VIA GRANADA, BOYNTON BEACH, FL 33426 -
LC AMENDMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 WALKER, JACQUELINE -
LC NAME CHANGE 2018-02-13 DAI DREAM WALKER, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
LC Amendment and Name Change 2022-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-07
LC Amendment 2020-12-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-23
LC Name Change 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State