Search icon

DREAM FL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DREAM FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM FL 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: 12 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L14000189594
FEI/EIN Number 47-2526865

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

Address: 3611 Wilder Lane, ORLANDO, FL, 32804, US
Mail Address: 3611 Wilder Lane, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DREAM FL LLC, KENTUCKY 0928382 KENTUCKY

Key Officers & Management

Name Role Address
DANIEL JOHN W President 3611 Wilder Lane, ORLANDO, FL, 32804
DANIEL JOHN W Agent 3611 Wilder Lane, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 DANIEL, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 3611 Wilder Lane, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-02-09 3611 Wilder Lane, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3611 Wilder Lane, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State