Search icon

DREAM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: DREAM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM HOMES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2000 (24 years ago)
Document Number: L00000014484
FEI/EIN Number 651090762

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9280 KETAY CIRCLE, BOCA RATON, FL, 33428, US
Mail Address: 9280 KETAY CIRCLE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAMENS WINFIELD C Managing Member 9280 KETAY CIRCLE, BOCA RATON, FL, 33428
CLAMENS ANN G Managing Member 9280 KETAY CIRCLE, BOCA RATON, FL, 33428
CLAMENS WINFIELD C Agent 9280 KETAY CIRCLE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084787 AIR CONDITIONING & REFRIGERATION SOLUTIONS ACTIVE 2013-08-26 2028-12-31 - 9280 KETAY CIR, BOCA RATON, FL, 33428--151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 9280 KETAY CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2006-03-23 9280 KETAY CIRCLE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CLAMENS, WINFIELD CSR. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 9280 KETAY CIRCLE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State