Search icon

FL DREAM - WINDING CREEK BLVD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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