Entity Name: | GOD'S DREAM BUILDERS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOD'S DREAM BUILDERS FLORIDA 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: | 14 Mar 2014 (11 years ago) |
Document Number: | L14000042671 |
FEI/EIN Number |
46-5094602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 639 MARION OAKS BOULEVARD, OCALA, FL, 34473, US |
Mail Address: | 639 MARION OAKS BOULEVARD, OCALA, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEIGEL-PEREZ BENJAMIN | Managing Member | 639 MARION OAKS BOULEVARD, OCALA, FL, 34473 |
LARROY-RODRIGUEZ KENIA A | Managing Member | 639 MARION OAKS BOULEVARD, OCALA, FL, 34473 |
GEIGEL-PEREZ BENJAMIN | Agent | 639 Marion Oaks Boulevard, Ocala, FL, 34473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000059697 | GOD'S DREAM BUILDERS WATER SOLUTION | ACTIVE | 2024-05-06 | 2029-12-31 | - | 639 MARION OAKS BOULEVARD, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 639 Marion Oaks Boulevard, Ocala, FL 34473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 639 MARION OAKS BOULEVARD, OCALA, FL 34473 | - |
CHANGE OF MAILING ADDRESS | 2018-01-05 | 639 MARION OAKS BOULEVARD, OCALA, FL 34473 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State