Search icon

DREAM HOMES PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DREAM HOMES PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM HOMES PROPERTY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Apr 2014 (11 years ago)
Document Number: L14000066383
FEI/EIN Number 47-2482530

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

Address: 7203 Oil Well Road, Clermont, FL, 34714, US
Mail Address: 7203 Oil Well Road, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERSGILL FREDERICK Manager 1131 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897
WINTERSGILL VALERIE Authorized Member 1131 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897
WINTERSGILL FREDERICK Agent 1131 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126945 CONTEMPO PROPERTY MANAGEMENT EXPIRED 2014-12-17 2019-12-31 - 1131 NORTH HAMPTON DRIVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 7203 Oil Well Road, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2025-01-08 7203 Oil Well Road, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-02 1131 NORTH HAMPTON DRIVE, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2020-05-06 WINTERSGILL, FREDERICK -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State