Search icon

DREAMS TO REALITY WEALTH MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DREAMS TO REALITY WEALTH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMS TO REALITY WEALTH MANAGEMENT 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000125687
FEI/EIN Number 47-4661352

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

Address: 2200 N Commerce Parkway, Weston, FL, 33326, US
Mail Address: 2200 N Commerce Parkway, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN RUPERTO JR Manager 2200 N Commerce Parkway, Weston, FL, 33326
ROMAN RUPERTO Jr. Agent 2200 N Commerce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 2200 N Commerce Parkway, 200, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2025-02-14 2200 N Commerce Parkway, 200, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 2200 N Commerce Parkway, 200, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 11555 Heron Bay Blvd, suite 200, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-05-26 11555 Heron Bay Blvd, suite 200, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2016-10-21 ROMAN, RUPERTO, Jr. -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State