Search icon

DREAMYEAR DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: DREAMYEAR DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMYEAR DIGITAL 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: 10 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L18000009761
FEI/EIN Number 82-4009571

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

Address: 1180 EAGLE BLUFF LN, ST. JOHNS, FL, 32259, US
Mail Address: 1180 EAGLE BLUFF LN, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TASCH JON Authorized Member 1180 EAGLE BLUFF LN, ST. JOHNS, FL, 32259
TASCH JON Agent 1180 Eagle Bluff Ln, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071604 GRASS 365 ACTIVE 2021-05-26 2026-12-31 - 1180 EAGLE BLUFF LN, SAINT JOHNS, FL, 32259
G18000050705 INTELLITURF EXPIRED 2018-04-22 2023-12-31 - 109 WOODFIELD LN, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 1180 EAGLE BLUFF LN, ST. JOHNS, FL 32259 -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 1180 Eagle Bluff Ln, ST. JOHNS, FL 32259 -
REINSTATEMENT 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 1180 EAGLE BLUFF LN, ST. JOHNS, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 TASCH, JON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-29
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State