Search icon

ROYAL DREAM, LLC - Florida Company Profile

Company Details

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

ROYAL DREAM, 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: 05 Jan 2007 (18 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L07000002392
FEI/EIN Number 161781048

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

Address: 5036 Cypress Branch Pt., OVIEDO, FL, 32765, US
Mail Address: 5036 Cypress Branch Pt., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFFMAN DANIEL J Managing Member 5036 Cypress Branch Pt., OVIEDO, FL, 32765
HUFFMAN MARGARET R Managing Member 5036 Cypress Branch Pt., OVIEDO, FL, 32765
HUFFMAN DANIEL J Agent 5036 Cypress Branch Pt., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104676 BLADES OF GLORY EXPIRED 2009-05-06 2024-12-31 - 5036 CYPRESS BRANCH PT., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 5036 Cypress Branch Pt., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2017-01-16 5036 Cypress Branch Pt., OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 5036 Cypress Branch Pt., OVIEDO, FL 32765 -

Documents

Name Date
LC Voluntary Dissolution 2021-01-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State