Search icon

MY DREAMS & DEVELOPMENT REALTY LLC - Florida Company Profile

Company Details

Entity Name: MY DREAMS & DEVELOPMENT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY DREAMS & DEVELOPMENT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000049682
FEI/EIN Number 47-1484003

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

Address: 12969 Pennypacker Trl, Wellington, FL, 33414, US
Mail Address: 12969 Pennypacker Trl, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER EZEQUIEL Manager 800 SE 4TH Avenue, HALLANDALE BEACH, FL, 33009
JAKIMOWICZ NICOLAS Manager 12969 Pennypacker Trl, Wellington, FL, 33414
FISCHER EZEQUIEL Agent 800 SE 4TH Avenue, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 800 SE 4TH Avenue, Suite 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 12969 Pennypacker Trl, Apt 14, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-02-26 12969 Pennypacker Trl, Apt 14, Wellington, FL 33414 -
LC AMENDMENT 2015-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 FISCHER, EZEQUIEL -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-10-19
ANNUAL REPORT 2015-04-13
LC Amendment 2015-01-02
Florida Limited Liability 2014-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State