Entity Name: | REAL ESTATE DREAMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL ESTATE DREAMS 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: | 15 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2008 (17 years ago) |
Document Number: | L06000080805 |
FEI/EIN Number |
261730254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 367 S FEDERAL HWY, APT C223, DEERFIELD BEACH, FL, 33441-4103, US |
Mail Address: | 367 S FEDERAL HWY, APT C223, DEERFIELD BEACH, FL, 33441-4103, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDHEAD JOHN D | Manager | 656 SE 19 AV, DEERFIELD BEACH, FL, 334415002 |
Redhead Edward P | Manager | 2716 Trinidad St, Sarasota, FL, 34231 |
DeBaron Karen M | Manager | 1018 Nancy Gamble Ln, Ellenton, FL, 34222 |
REDHEAD JOHN D | Agent | 367 S FEDERAL HWY, DEERFIELD BEACH, FL, 334414103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 367 S FEDERAL HWY, APT C223, DEERFIELD BEACH, FL 33441-4103 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 367 S FEDERAL HWY, APT C223, DEERFIELD BEACH, FL 33441-4103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 367 S FEDERAL HWY, APT C223, DEERFIELD BEACH, FL 33441-4103 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-10 | REDHEAD, JOHN D | - |
REINSTATEMENT | 2008-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State