Search icon

DREAMCO LLC - Florida Company Profile

Company Details

Entity Name: DREAMCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMCO 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: 24 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: L12000096032
FEI/EIN Number 37-1729823

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

Address: 25443 Hawks Run Ln, Sorrento, FL, 32776-7755, US
Mail Address: 25443 Hawks Run Ln, Sorrento, FL, 32776-7755, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEONIDIS ELAINE Manager 550 Manderley Run, Lake Mary, FL, 32746
HAUN MARIA K Manager 25436 High Hampton Circle, Sorrento, FL, 327767755
SIMEONIDIS ELAINE Agent 550 Manderley Run, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 25436 High Hampton Circle, Sorrento, FL 32776-7755 -
CHANGE OF MAILING ADDRESS 2021-08-09 25436 High Hampton Circle, Sorrento, FL 32776-7755 -
REINSTATEMENT 2019-03-12 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 SIMEONIDIS, ELAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 550 Manderley Run, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State