Search icon

DREAM BUILDER SOLUTIONS, LLC - Florida Company Profile

Company Details

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

DREAM BUILDER SOLUTIONS, 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 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000044014
FEI/EIN Number 272418156

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

Address: 10439 ALICO PASS, NEW PORT RICHEY, FL, 34655, US
Mail Address: PO BOX 186, NEW PORT RICHEY, FL, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES WOODROW Manager 10439 ALICO PASS, NEW PORT RICHEY, FL, 34655
BRIDGES WOODROW Agent 10439 ALICO PASS, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126307 INSTANTAPPWIZARD.COM EXPIRED 2014-12-16 2019-12-31 - PO BOX 186, NEW PORT RICHEY, FL, 34656
G14000088314 IAWMOBILEAPPS.COM EXPIRED 2014-08-28 2024-12-31 - 10439 ALICO PASS, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2019-03-06 - -
LC AMENDMENT 2018-04-06 - -
LC AMENDMENT 2018-01-12 - -
LC DISSOCIATION MEM 2016-12-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-19
CORLCDSMEM 2019-03-06
LC Amendment 2018-04-06
ANNUAL REPORT 2018-03-29
LC Amendment 2018-01-12
ANNUAL REPORT 2017-02-25
CORLCDSMEM 2016-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State