Search icon

DREAM MEDICAL PROPERTIES, LLC - Florida Company Profile

Company Details

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

DREAM MEDICAL PROPERTIES, 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: 27 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: L12000013141
FEI/EIN Number 45-4596027

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

Address: 2103 JENKS AVE, PANAMA CITY, FL, 32405
Mail Address: 2103 JENKS AVE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORES AARON J Manager 2103 JENKS AVENUE, PANAMA CITY, FL, 32405
SHORES AARON Agent 2103 JENKS AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-25 2103 JENKS AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 522 Bunkers Cove Road, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2014-12-18 2103 JENKS AVE, PANAMA CITY, FL 32405 -
LC STMNT OF RA/RO CHG 2014-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-18 2103 JENKS AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2014-12-18 SHORES, AARON -
CHANGE OF PRINCIPAL ADDRESS 2014-12-18 2103 JENKS AVE, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State