Entity Name: | DREAM FINDERS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM FINDERS REALTY, 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: | 18 Oct 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Jul 2018 (7 years ago) |
Document Number: | L13000147736 |
FEI/EIN Number |
90-1021253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL, 32256, US |
Mail Address: | 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREAM FINDERS HOMES LLC | Manager | - |
ZALUPSKI PATRICK 0 | President | 360 CORPORATE WAY, ORANGE PARK, FL, 32073 |
MCGRAW BATEY | Vice President | 360 CORPORATE WAY, ORANGE PARK, FL, 32073 |
RIVA ROBERT | Agent | 14701 PHILIPS HIGHWAY., SUITE 300, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-13 | 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-07-13 | 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 14701 PHILIPS HIGHWAY., SUITE 300, JACKSONVILLE, FL 32256 | - |
LC STMNT OF RA/RO CHG | 2018-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | RIVA, ROBERT | - |
LC AMENDMENT | 2016-01-20 | - | - |
LC AMENDMENT | 2015-12-07 | - | - |
LC AMENDMENT | 2015-11-12 | - | - |
LC AMENDMENT | 2013-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-15 |
CORLCRACHG | 2018-07-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State