Search icon

LIVE THE DREAM MANAGEMENT GROUP, L.L.C.

Company Details

Entity Name: LIVE THE DREAM MANAGEMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L11000058323
FEI/EIN Number 452296191
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

Agent

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

Owne

Name Role Address
TORRES WIL Owne 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 No data 170 E. MORSE BLVD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 400 N New York Ave, Ste 114, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2023-05-01 400 N New York Ave, Ste 114, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 400 N New York Ave, Ste 114, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2022-10-14 TORRES, WIL No data
REINSTATEMENT 2022-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2022-09-20 No data No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-10-16 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State