Entity Name: | DREAM TEAM REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM TEAM REALTY, 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. |
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 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | L05000014844 |
FEI/EIN Number |
043806489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7370 NW 52ND STREET, LAUDERHILL, FL, 33319 |
Address: | 4987 N UNIVERSITY DRIVE #20B, LAUDERHILL, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRETT-MAYS DONNA A | Manager | 7370 NW 52ND STREET, LAUDERHILL, FL, 33319 |
JARRETT-MAYS DONNA A | Secretary | 7370 NW 5ND STREET, LAUDERHILL, FL, 33319 |
JARRETT-MAYS DONNA | Agent | 7370 NW 52ND STREET, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 4987 N UNIVERSITY DRIVE #20B, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | JARRETT-MAYS, DONNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-28 | 7370 NW 52ND STREET, LAUDERHILL, FL 33319 | - |
REINSTATEMENT | 2010-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-28 | 4987 N UNIVERSITY DRIVE #20B, LAUDERHILL, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-04-29 | - | - |
AMENDMENT | 2005-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State