Entity Name: | DREAMS OF FREEDOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2008 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | L08000112861 |
FEI/EIN Number | 900560958 |
Address: | 1209 S. Military Trail, West Palm Beach, FL, 33415, US |
Mail Address: | PO BOX 1875, BOCA RATON, FL, 33429 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCHI LILIANA | Agent | 399 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432 |
Name | Role |
---|---|
GERRY TRADER, INC. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015754 | SUMMIT COMMONS | ACTIVE | 2016-02-12 | 2026-12-31 | No data | PO BOX 1875, BOCA RATON, FL, 33429 |
G15000021973 | GJ DBA SUMMIT COMMONS | EXPIRED | 2015-03-02 | 2020-12-31 | No data | P.O. BOX 1875, BOCA RATON, FL, 33429 |
G10000118663 | GJ DBA FASHIONHAUS HOTEL | EXPIRED | 2010-12-27 | 2015-12-31 | No data | 930 WASHINGTON AVE, STE 202, MIAMI BEACH, FL, 33139 |
G10000118677 | GJ DBA SUMMIT COMMONS | EXPIRED | 2010-12-27 | 2015-12-31 | No data | 930 WASHINGTON AVE, STE 202, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 1209 S. Military Trail, West Palm Beach, FL 33415 | No data |
LC STMNT OF RA/RO CHG | 2020-10-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-21 | 399 CAMINO GARDENS BLVD., SUITE 300, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | BIANCHI, LILIANA | No data |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 1209 S. Military Trail, West Palm Beach, FL 33415 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-25 |
CORLCRACHG | 2020-10-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State