Search icon

DREAM HUGS, LLC - Florida Company Profile

Company Details

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

DREAM HUGS, 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: 14 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L11000018565
FEI/EIN Number 275008894

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

Mail Address: 524 OVERLOOK DRIVE, NORTH PALM BEACH, FL, 33408, US
Address: 2561 PEPPERWOOD CIRCLE SOUTH, NORTH PALM BEACH, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG ELIZABETH T Manager 524 OVERLOOK DRIVE, NORTH PALM BEACH, FL, 33408
TRUONG ELIZABETH Agent 524 OVERLOOK DRIVE, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083414 SMOOBEE EXPIRED 2013-08-21 2018-12-31 - PO BOX 30784, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 2561 PEPPERWOOD CIRCLE SOUTH, NORTH PALM BEACH, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 524 OVERLOOK DRIVE, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2012-01-26 TRUONG, ELIZABETH -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-02
LC Amendment 2021-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State