Search icon

DEAM PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DEAM PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DEAM PROPERTY GROUP, 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: 21 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L14000114331
FEI/EIN Number 14-1389339

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

Address: 6110 NW 14TH PL, SUNRISE, FL 33313
Mail Address: 6110 NW 14TH PL, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS, MARGO Agent 6110 NW 14TH PL, SUNRISE, FL 33313
Edwards, Ransford President 6110 NW 14TH PL, SUNRISE, FL 33313
Edwards, Margo Treasurer 6110 NW 14TH PL, SUNRISE, FL 33313
Edwards, Brendalyn Secretary 6110 NW 14TH PL, SUNRISE, FL 33313
Dyer, Sharla Asst. Secretary 6110 NW 14TH PL, SUNRISE, FL 33313
Edwards, Beverley Director 6110 NW 14TH PL, SUNRISE, FL 33313
Dyer, Ryan Director 6110 NW 14TH PL, SUNRISE, FL 33313

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-05-09 DEAM PROPERTY GROUP, LLC -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 EDWARDS, MARGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
LC Name Change 2022-05-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State