Search icon

DREAM SELLER LLC - Florida Company Profile

Company Details

Entity Name: DREAM SELLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM SELLER 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: 15 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L16000133735
FEI/EIN Number 37-1832672

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

Address: 5401 S KIRKMAN RD, STE 135, ORLANDO, FL, 32819, US
Mail Address: 5401 S KIRKMAN RD, STE 135, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMA OTHAMAR B Authorized Member AVENIDA MINAS GERAIS 564, JOAO PESSOA, PB 5830
OTHAMAR GAMA Manager 5401 S KIRKMAN RD, ORLANDO, FL, 32819
BARBOSA GAMA ANA R Authorized Member 5401 S KIRKMAN RD, ORLANDO, FL, 32819
GAMA OTHAMAR Agent 5401 S KIRKMAN RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-03 - -
LC AMENDMENT 2019-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-09-18 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 5401 S KIRKMAN RD, STE 135, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-23
LC Amendment 2021-12-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-25
LC Amendment 2019-09-26
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State