Search icon

THE DREAMVISION COMPANY, LLC

Company Details

Entity Name: THE DREAMVISION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M13000002208
FEI/EIN Number 452532630
Address: 115 BLOXAM AVE., TOWERVIEW COMPLEX, CLERMONT, FL, 34711
Mail Address: 115 BLOXAM AVE., TOWERVIEW COMPLEX, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DREAMVISION COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2018 452532630 2019-05-09 THE DREAMVISION COMPANY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 4079479950
Plan sponsor’s address PO BOX 1859, MINNEOLA, FL, 34755

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE DREAMVISION COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2017 452532630 2018-06-08 THE DREAMVISION COMPANY LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 4079479950
Plan sponsor’s address PO BOX 1859, MINNEOLA, FL, 34755

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE DREAMVISION COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2016 452532630 2017-06-21 THE DREAMVISION COMPANY LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 4079479950
Plan sponsor’s address PO BOX 1859, MINNEOLA, FL, 34755

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE DREAMVISION COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2015 452532630 2016-06-20 THE DREAMVISION COMPANY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 512100
Sponsor’s telephone number 4079479950
Plan sponsor’s address PO BOX 1859, MINNEOLA, FL, 34755

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE DREAMVISION COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2013 452532630 2014-06-09 THE DREAMVISION COMPANY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711300
Sponsor’s telephone number 8174760933
Plan sponsor’s address PO BOX 1859, MINNEOLA, FL, 347551859

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing CHARLES J DRUMMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Drummond Charles J Agent 115 BLOXAM AVE., TOWERVIEW COMPLEX, CLERMONT, FL, 34711

Manager

Name Role Address
Silanskas Richard MJr. Manager 115 BLOXAM AVE., TOWERVIEW COMPLEX, CLERMONT, FL, 34711
Drummond Charles J Manager 115 BLOXAM AVE., TOWERVIEW COMPLEX, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-15 Drummond, Charles J No data
REINSTATEMENT 2015-04-21 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179350 ACTIVE 1000000738913 LAKE 2017-03-24 2027-03-30 $ 1,035.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
AMENDED ANNUAL REPORT 2015-10-15
REINSTATEMENT 2015-04-21
Foreign Limited 2013-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State