Search icon

REAL ESTATE DREAMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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