Search icon

DREAMSTREET CUSTOMS LLC - Florida Company Profile

Company Details

Entity Name: DREAMSTREET CUSTOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMSTREET CUSTOMS 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: 17 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L15000105852
FEI/EIN Number 47-4114039

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

Address: 29712 US HIGHWAY 19 N,, CLEARWATER, FL, 33761, US
Mail Address: 29712 US HIGHWAY 19 N,, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molaro Richard Owne 29712 US HIGHWAY 19 N,, CLEARWATER, FL, 33761
MOLARO RICHARD Agent 3245 CARRIAGE DR, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137055 DREAMSTREET TRANSPORT ACTIVE 2022-11-01 2027-12-31 - 29712 US HIGHWAY 19 N, #413, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 3245 CARRIAGE DR, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-03-07 MOLARO, RICHARD -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 29712 US HIGHWAY 19 N,, STE 428, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-01-03 29712 US HIGHWAY 19 N,, STE 428, CLEARWATER, FL 33761 -
LC AMENDMENT 2015-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-01-15
LC Amendment 2015-11-20
Florida Limited Liability 2015-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State