Search icon

DREAM AMERICA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DREAM AMERICA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM AMERICA SERVICES 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: 08 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L12000033339
FEI/EIN Number 464100959

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

Address: 5005 W.Laurel St. Suite 100, Tampa, FL, 33607, US
Mail Address: 5005 W.Laurel St. Suite 100, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN ZAMBREIL I Secretary 12750 STANDBRIDGE DR., RIVERVIEW, FL, 33579
COOK THOMAS JJr. Manager 12216 DAWN VISTA DR, RIVERVIEW, FL, 33578
FIELDS PATRICIA S Asst 12216 DAWN VISTA DRIVE, RIVERVIEW, FL, 33578
Cook LaShanta T Director 12750 Standbridge Dr., RIVERVIEW, FL, 33579
COOK LASHANTA T Agent 5005 W.Laurel St. Suite 100, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 COOK, LASHANTA T. -
CHANGE OF MAILING ADDRESS 2023-04-17 12750 Stand Bridge Dr., B, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 12750 Standbridge Dr., Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 12750 Stand Bridge Dr., B, Riverview, FL 33579 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-30

Date of last update: 03 May 2025

Sources: Florida Department of State