Search icon

DREAM WEB DIGITAL LLC

Company Details

Entity Name: DREAM WEB DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L20000166758
FEI/EIN Number NOT APPLICABLE
Address: 1589 SE Belcrest, Port Saint Lucie, FL, 34952, US
Mail Address: 1589 SE Belcrest, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
ZENBUSINESS INC. Agent

Authorized Member

Name Role Address
Tarr Michael P Authorized Member 1589 SE Belcrest, Port Saint Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119867 ST. LUCIE WEB & SEO ACTIVE 2022-09-21 2027-12-31 No data 1 SE OCEAN BLVD, STUART, FL, 34994
G21000131505 SNOOK HOOKED INC ACTIVE 2021-09-30 2026-12-31 No data 1396 NE WAVELAND AVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1589 SE Belcrest, Port Saint Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-04-18 1589 SE Belcrest, Port Saint Lucie, FL 34952 No data
LC AMENDMENT AND NAME CHANGE 2023-01-03 DREAM WEB DIGITAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 336 E. College Ave., Suite 301, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-04-27 ZenBusiness Inc. No data
LC NAME CHANGE 2021-06-29 VALHALLA WEB DEVELOPMENT LLC No data
LC AMENDMENT AND NAME CHANGE 2021-05-25 RAGNAR WEB DEVELOPMENT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
LC Amendment and Name Change 2023-01-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-17
LC Name Change 2021-06-29
LC Amendment and Name Change 2021-05-25
Florida Limited Liability 2020-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State