Search icon

DREAM CASTLE, LLC - Florida Company Profile

Company Details

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

DREAM CASTLE, 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: 11 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: L04000059643
FEI/EIN Number 20-0859771

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

Address: 601 holly lane, PLANTATION, FL, 33317, US
Mail Address: 601 HOLLY LANE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPLACK ROBIN Manager 601 holly lane, PLANTATION, FL, 33317
Poplack Ariel Agent 601 holly lane, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015828 # 0001 LIVESCAN NOW! BROWARD FINGERPRINTING, HARD CARD + SCANNING ACTIVE 2024-01-29 2029-12-31 - 1660 NW 16 STREET, LAUDERHILL, FL, 33313
G22000037511 LIVESCAN NOW! ACTIVE 2022-03-23 2027-12-31 - 3660 NW 16 STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-26 Poplack, Ariel -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 601 holly lane, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 601 holly lane, PLANTATION, FL 33317 -
REINSTATEMENT 2013-05-29 - -
CHANGE OF MAILING ADDRESS 2013-05-29 601 holly lane, PLANTATION, FL 33317 -
PENDING REINSTATEMENT 2012-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State