Entity Name: | JDREAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Apr 2020 (5 years ago) |
Date of dissolution: | 20 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Nov 2023 (a year ago) |
Document Number: | L20000114850 |
FEI/EIN Number | APPLIED FOR |
Address: | 3525 Lazy River Terrace, Sanford, FL 32771 |
Mail Address: | 3525 Lazy River Terrace, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nowak, Jared | Agent | 3525 Lazy River Terrace, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
NOWAK, JARED | Chief Executive Officer | 3525 Lazy River Terrace, Sanford, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000052816 | DREAM | ACTIVE | 2020-05-13 | 2025-12-31 | No data | 3525 LAZY RIVER TER, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-29 | Nowak, Jared | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 3525 Lazy River Terrace, Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-05 | 3525 Lazy River Terrace, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 3525 Lazy River Terrace, Sanford, FL 32771 | No data |
LC AMENDMENT | 2020-06-02 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-29 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-04-14 |
LC Amendment | 2020-06-02 |
Florida Limited Liability | 2020-04-28 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State