Search icon

CARS FROM DREAMS, LLC

Headquarter

Company Details

Entity Name: CARS FROM DREAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: L09000032942
FEI/EIN Number 264619010
Address: 1220 10th Street, Lake Park, FL, 33403, US
Mail Address: 1220 10th Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARS FROM DREAMS, LLC, NEW YORK 6826762 NEW YORK

Agent

Name Role Address
THOMPSON DOUGLAS E Agent 2001 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Manager

Name Role Address
STALUPPI JEANETTE M Manager 2325 SNUG HARBOR DRIVE, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
STALUPPI JEANETTE M President 2325 SNUG HARBOR DRIVE, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
Staluppi John A Vice President 2325 Snug Harbor Drive, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052921 CARS OF DREAMS ACTIVE 2023-04-26 2028-12-31 No data 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795
G14000012397 CARS OF DREAMS ACTIVE 2014-02-05 2029-12-31 No data 1220 10TH STREET, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1220 10th Street, Lake Park, FL 33403 No data
CHANGE OF MAILING ADDRESS 2024-02-05 1220 10th Street, Lake Park, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-24 2001 PALM BEACH LAKES BLVD, SUITE 402, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2011-05-24 THOMPSON, DOUGLAS E No data
REINSTATEMENT 2011-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State