Search icon

BLUE RIDGE DREAMS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE RIDGE DREAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE RIDGE 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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L07000024268
FEI/EIN Number 412239712

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

Address: 19612 SW 69th Place, Fort Lauderdale, FL, 33332, US
Mail Address: 19612 SW 69th Place, Fort Lauderdale, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bergeron Aleida Managing Member 19612 SW 69th Place, Fort Lauderdale, FL, 33332
BERGERON RONALD MSr. Managing Member 19612 SW 69th Place, Fort Lauderdale, FL, 33332
Bergeron Aleida Agent 19612 SW 69th Place, Fort Lauderdale, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 19612 SW 69th Place, Fort Lauderdale, FL 33332 -
REGISTERED AGENT NAME CHANGED 2023-01-16 Bergeron, Aleida -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 19612 SW 69th Place, Fort Lauderdale, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-03-21 19612 SW 69th Place, Fort Lauderdale, FL 33332 -
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-06-24
DM#04295-K DISSOLVED 2010-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State