Search icon

LIVE THE DREAM MANAGEMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIVE THE DREAM MANAGEMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE THE DREAM MANAGEMENT GROUP, L.L.C. 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: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L11000058323
FEI/EIN Number 452296191

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

Address: 400 N New York Ave, Winter Park, FL, 32789, US
Mail Address: 400 N New York Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES WIL Owne 400 N New York Ave, Winter Park, FL, 32789
TORRES WIL Agent 400 N New York Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005395 QUINTESSENTIAL MARKETING EXPIRED 2012-01-16 2017-12-31 - 170 E. MORSE BLVD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 271 N Pennsylvania Ave, Ste 1, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2025-02-05 271 N Pennsylvania Ave, Ste 1, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 271 N Pennsylvania Ave, Ste 1, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 400 N New York Ave, Ste 114, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 400 N New York Ave, Ste 114, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-05-01 400 N New York Ave, Ste 114, Winter Park, FL 32789 -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 TORRES, WIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-14
LC Amendment 2022-09-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State