Search icon

DREAM TEAM, LLC - Florida Company Profile

Company Details

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

DREAM TEAM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2006 (19 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L06000080470
FEI/EIN Number 205396610

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

Address: 4010 Lippman Road, Saint Cloud, FL, 34772, US
Mail Address: 4010 LIPPMAN ROAD, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MANUEL Managing Member 4010 LIPPMAN ROAD, SAINT CLOUD, FL, 34772
GONZALEZ MANUEL Agent 4010 LIPPMAN ROAD, SAINT CLOUD, FL, 34742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073204 OSCEOLA COMPLETE AUTO CENTER EXPIRED 2012-07-23 2017-12-31 - 4010 LIPPMAN ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 4010 Lippman Road, Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2014-04-24 4010 Lippman Road, Saint Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 4010 LIPPMAN ROAD, SAINT CLOUD, FL 34742 -
REGISTERED AGENT NAME CHANGED 2008-05-01 GONZALEZ, MANUEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State