Search icon

DREAMS VACATION RENTALS, LLC

Company Details

Entity Name: DREAMS VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L17000036463
FEI/EIN Number 81-3808400
Mail Address: 1415 W Oak Street, KISSIMMEE, FL, 34742, US
Address: 356 Cello Street, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
DREAMS VACATION RENTALS, LLC Agent

Manager

Name Role Address
R Dinah Manager 1415 W Oak Street, KISSIMMEE, FL, 34742
A Jessica Manager 1415 W Oak Street, Kissimmee, FL, 34742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067816 IMPRESSIONS HAIR STUDIO EXPIRED 2019-06-14 2024-12-31 No data 230 E MONUMENT AVE, SUITE A5, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 356 Cello Street, DAVENPORT, FL 33896 No data
CHANGE OF MAILING ADDRESS 2020-06-11 356 Cello Street, DAVENPORT, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2020-06-11 Dreams Vacation Rentals, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1415 W Oak Street, 421799, KISSIMMEE, FL 34742 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000014816 ACTIVE 1000001024302 POLK 2025-01-06 2045-01-08 $ 17,701.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000776177 (No Image Available) ACTIVE 1000001020073 OSCEOLA 2024-11-26 2044-12-11 $ 6,194.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000776177 ACTIVE 1000001020073 OSCEOLA 2024-11-26 2044-12-11 $ 6,194.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-02
Florida Limited Liability 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State