Search icon

DREAM HOME BUILDERS AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: DREAM HOME BUILDERS AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM HOME BUILDERS AND REMODELING 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 Feb 2013 (12 years ago)
Document Number: L13000030312
FEI/EIN Number 46-2135141

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

Address: 720 New York Ave, South Daytona, FL, 32119, US
Mail Address: 720, New York Ave., SouthDaytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEELEY MARK T Manager 720 New York Ave, South Daytona, FL, 32119
Burdette Kitsy Secretary 720, SouthDaytona, FL, 32119
McNeeley Mark T Agent 720 New York Ave, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020361 DREAM HOME BUILDERS EXPIRED 2013-02-27 2018-12-31 - 4186 DAIRY CT, SUITE B, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-02 720 New York Ave, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2019-01-02 McNeeley, Mark T -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 720 New York Ave, South Daytona, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 720 New York Ave, South Daytona, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State