Entity Name: | FOUR DREAMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR DREAMS, 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: | 01 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2015 (10 years ago) |
Document Number: | L13000031588 |
FEI/EIN Number |
38-3955323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US |
Mail Address: | 20200 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARGHI GUSTAVO A | Managing Member | 17121 COLLINS AVENUE #1106, SUNNY ISLES, FL, 33160 |
GERSTLE ROSEN & GOLDENBERG PA | Agent | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3440 HOLLYWOOD BLVD, 100, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 20200 WEST DIXIE HIGHWAY, 907, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | GERSTLE ROSEN & GOLDENBERG PA | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-04-10 | - | - |
LC AMENDMENT | 2013-04-02 | - | - |
LC AMENDMENT | 2013-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State