Fictitious Name Registration
|
Filed
|
2024-10-22
|
Fictitious Name Registration For Dream Zone LLC
|
Annual Report LLC
|
Filed
|
2024-10-21
|
Annual Report For Dream Zone LLC
|
Annual Report LLC
|
Filed
|
2024-10-17
|
Annual Report For Dream Zone LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2024-09-01
|
Notice of Intent to Dissolve: AR: Dream Zone LLC
|
Annual Report LLC
|
Filed
|
2023-07-24
|
Annual Report For Dream Zone LLC
|
Reinstatement
|
Filed
|
2022-01-03
|
Reinstatement For Dream Zone LLC
|
Admin Dissolution
|
Filed
|
2021-11-29
|
Action of Intent to Dissolve: AR: Dream Zone LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2021-09-07
|
Notice of Intent to Dissolve: AR: Dream Zone LLC
|
Annual Report LLC
|
Filed
|
2020-01-08
|
Annual Report For Dream Zone LLC
|
Fictitious Name Registration
|
Filed
|
2019-12-09
|
Fictitious Name Registration For Dream Zone LLC
|
Annual Report LLC
|
Filed
|
2019-01-29
|
Annual Report For Dream Zone LLC
|
Reinstatement
|
Filed
|
2018-01-02
|
Reinstatement For Dream Zone LLC
|
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2016-12-29
|
Reinstatement For Dream Zone LLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2015-03-27
|
Agent Address Change For Ward, Janelle Katie
|
Reinstatement
|
Filed
|
2015-03-27
|
Reinstatement For Dream Zone LLC
|
Admin Dissolution
|
Filed
|
2014-12-20
|
Admin Dissolution: AR
|