Entity Name: | MOTIVATED DREAM CHASER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTIVATED DREAM CHASER, 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. |
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: | 03 Jun 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L20000150697 |
FEI/EIN Number |
85-1365248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8124 US HWY 19, PORT RICHEY, FL, 34668, US |
Mail Address: | 8124 US HWY 19, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bramasco Judith E | Authorized Member | 8124 US HWY 19, PORT RICHEY, FL, 34668 |
Bramasco Judith E | Agent | 8124 US HWY 19, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000146293 | PORT RICHEY SHELL | ACTIVE | 2020-11-13 | 2025-12-31 | - | 8124 US-19 N PORT RICHEY, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 8124 US HWY 19, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 8124 US HWY 19, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Bramasco, Judith E | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 8124 US HWY 19, PORT RICHEY, FL 34668 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000289924 | ACTIVE | 1000000991881 | PASCO | 2024-05-06 | 2034-05-15 | $ 484.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000090282 | ACTIVE | 1000000945087 | PASCO | 2023-02-27 | 2043-03-01 | $ 6,632.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000097972 | ACTIVE | 1000000945090 | PASCO | 2023-02-27 | 2033-03-08 | $ 437.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000392294 | ACTIVE | 1000000897009 | PASCO | 2021-08-02 | 2041-08-04 | $ 5,040.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000325369 | ACTIVE | 1000000892498 | HILLSBOROU | 2021-06-18 | 2031-06-30 | $ 474.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000303481 | ACTIVE | 1000000892497 | PASCO | 2021-06-14 | 2041-06-16 | $ 5,581.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
Florida Limited Liability | 2020-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State