Entity Name: | FL DREAM - WINDING CREEK BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL DREAM - WINDING CREEK BLVD, 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: | 04 Aug 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | L15000132631 |
FEI/EIN Number |
81-1714860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7491 133RD ST, SEMINOLE, FL, 33776, US |
Mail Address: | 7491 133RD ST, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Massaro Leandro L | Manager | 7491 133rd St, SEMINOLE, FL, 33776 |
Massaro Leandro L | Agent | 1941 34th ST N, St Petersburg, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 2400 Winding Creek Blvd, Building 3-103, Clearwater, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 7491 133rd St, Seminole, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Massaro, Leandro Luiz | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1941 34th ST N, St Petersburg, FL 33713 | - |
LC DISSOCIATION MEM | 2022-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-01 | 7491 133RD ST, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2017-09-01 | 7491 133RD ST, SEMINOLE, FL 33776 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-25 |
CORLCDSMEM | 2022-10-11 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State