Search icon

DREAM HOUSE GROUP, LLC - Florida Company Profile

Company Details

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

DREAM HOUSE GROUP, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000044912
FEI/EIN Number 260255066

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

Address: 501 S. KIRKMAN ROAD, SUITE 616679, ORLANDO, FL, 32861, US
Mail Address: 501 S. KIRKMAN ROAD, SUITE 616679, ORLANDO, FL, 32861, US
ZIP code: 32861
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG JAE Managing Member 1583 E. SILVER STAR RD., STE. 209, OCOEE, FL, 34761
SMALL BUSINESS RESOURCES USA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 501 S. KIRKMAN ROAD, SUITE 616679, ORLANDO, FL 32861 -
CHANGE OF MAILING ADDRESS 2014-10-17 501 S. KIRKMAN ROAD, SUITE 616679, ORLANDO, FL 32861 -
LC AMENDMENT AND NAME CHANGE 2012-02-29 DREAM HOUSE GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1601 PARK CENTER DRIVE, SUITE 6A, ORLANDO, FL 32835 -
LC AMENDMENT 2007-06-29 - -
REGISTERED AGENT NAME CHANGED 2007-06-29 SMALL BUSINESS RESOURCES USA, INC. -

Documents

Name Date
CORLCDSMEM 2015-02-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-08
LC Amendment and Name Change 2012-02-29
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-28
LC Amendment 2007-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State