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. |
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 |
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 |
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 | - | - |
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