Entity Name: | RIVER DREAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVER DREAM 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: | 02 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2018 (7 years ago) |
Document Number: | L15000019681 |
FEI/EIN Number |
47-2999848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25291 BUNTING CIRCLE, LAND O LAKES, FL, 34639-5535, US |
Mail Address: | 25291 BUNTING CIRCLE, LAND O LAKES, FL, 34639-5535, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHINKEL JEFFREY T | Manager | 25291 BUNTING CIRCLE, LAND O LAKES, FL, 346395535 |
SCHINKEL DEBRA B | Manager | 25291 BUNTING CIRCLE, LAND O LAKES, FL, 346395535 |
SCHINKEL JEFFREY T | Agent | 25291 BUNTING CIRCLE, LAND O LAKES, FL, 346395535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 1512 Lancelot Loop, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 1512 Lancelot Loop, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 1512 Lancelot Loop, Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | SCHINKEL, Justin M | - |
LC AMENDMENT | 2018-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-17 | 25291 BUNTING CIRCLE, LAND O LAKES, FL 34639-5535 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-13 | 25291 BUNTING CIRCLE, LAND O LAKES, FL 34639-5535 | - |
CHANGE OF MAILING ADDRESS | 2018-09-13 | 25291 BUNTING CIRCLE, LAND O LAKES, FL 34639-5535 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-26 |
LC Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State