Entity Name: | DREAMWORLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 May 2020 (5 years ago) |
Date of dissolution: | 29 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | L20000129049 |
FEI/EIN Number | 85-1105757 |
Address: | 10471 Sanderling Shores Drive, APT 104, TAMPA, FL, 33619, US |
Mail Address: | 10471 Sanderling Shores Drive, APT 104, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTIGAS RAFAEL A | Agent | 10471 Sanderling Shores Drive, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
ARTIGAS RAFAEL | Chief Executive Officer | 10471 Sanderling Shores Drive, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2021-06-28 | DREAMWORLD LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 10471 Sanderling Shores Drive, APT 104, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 10471 Sanderling Shores Drive, APT 104, TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 10471 Sanderling Shores Drive, APT 104, TAMPA, FL 33619 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 |
LC Amendment and Name Change | 2021-06-28 |
ANNUAL REPORT | 2021-04-30 |
Florida Limited Liability | 2020-05-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State