Search icon

DREAM BROS. CONSTRUCTION LLC - Florida Company Profile

Company Details

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

DREAM BROS. CONSTRUCTION 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: 07 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L17000030304
FEI/EIN Number 81-5262362

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

Address: 23336 Van Buren AVE, Punta Gorda, FL, 33980, US
Mail Address: 3320 Trapper LN, NORTH PORT, FL, 34286, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sonatore Derek M President 3320 Trapper LN, N PORT, FL, 34286
SONATORE DEREK M Agent 3320 Trapper LN, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 23336 Van Buren AVE, Punta Gorda, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 3320 Trapper LN, NORTH PORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 23336 Van Buren AVE, Punta Gorda, FL 33980 -
REGISTERED AGENT NAME CHANGED 2018-04-25 SONATORE, DEREK MICHAEL -
LC AMENDMENT AND NAME CHANGE 2017-05-25 DREAM BROS. CONSTRUCTION LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-19
AMENDED ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-21
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State