Search icon

DREAMCO DESIGN LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DREAMCO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMCO DESIGN 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: 08 Dec 2006 (18 years ago)
Document Number: L06000117041
FEI/EIN Number 208008729

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

Address: 25 S Grove Ave, Elgin, IL, 60120, US
Mail Address: 25 S Grove Ave, Elgin, IL, 60120, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DREAMCO DESIGN LLC, ILLINOIS LLC_15220201 ILLINOIS

Key Officers & Management

Name Role Address
FLORIDA-INCORPORATIONS.NET INC Agent -
CORREIA JASON Managing Member 25 S Grove Ave, Elgin, IL, 60120
Tovmasian Chris Owne 25 S Grove Ave, Elgin, IL, 60120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057000 PAGELYNX EXPIRED 2019-05-11 2024-12-31 - 3575 58TH STREET NORTH, #200, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 25 S Grove Ave, #205, Elgin, IL 60120 -
CHANGE OF MAILING ADDRESS 2020-01-15 25 S Grove Ave, #205, Elgin, IL 60120 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State