Entity Name: | DREAM WORK SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM WORK 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: | 07 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2018 (7 years ago) |
Document Number: | L13000035550 |
FEI/EIN Number |
90-0943560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32218 CR 437, SORRENTO, FL, 32776, US |
Mail Address: | 32218 CR 437, SORRENTO, FL, 32776, US |
ZIP code: | 32776 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Converse Jayson | Manager | 32218 County Road 437, SORRENTO, FL, 32776 |
RANDALL JEDIDIAH | Agent | 32218 County Road 437, Sorrento, FL, 32776 |
Randall Jed | Chief Executive Officer | 32218 County Road 437, Sorrento, FL, 32776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000153411 | DREAM WORK PLUMBING | ACTIVE | 2020-12-03 | 2025-12-31 | - | 32218 CR 437, SORRENTO, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 32218 County Road 437, Sorrento, FL 32776 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 32218 CR 437, SORRENTO, FL 32776 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 32218 CR 437, SORRENTO, FL 32776 | - |
REINSTATEMENT | 2018-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | RANDALL, JEDIDIAH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-11-12 |
REINSTATEMENT | 2017-10-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State