Search icon

DREAMSTAR ACQUISITIONS VIII, LLC - Florida Company Profile

Company Details

Entity Name: DREAMSTAR ACQUISITIONS VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMSTAR ACQUISITIONS VIII, 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: 09 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L18000165660
FEI/EIN Number 831513623

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

Address: 13901 US Highway One, Suite 2, Juno Beach, FL, 33408, US
Mail Address: 13901 US Highway One, Suite 2, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLER WILLIAM N Manager 9576 DOUBLOON DRIVE, VERO BEACH, FL, 32963
HANDLER SCOTT B Manager 2550 SUN COVE LANE, NORTH PALM BEACH, FL, 33410
Handler Brett Agent 13901 US Highway One, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Handler, Brett -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 13901 US Highway One, Suite 2, Juno Beach, FL 33408 -
LC NAME CHANGE 2023-03-09 DREAMSTAR ACQUISITIONS VIII, LLC -
LC NAME CHANGE 2021-08-23 FRENCHMAN'S CREEK PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 13901 US Highway One, Suite 2, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-06-10 13901 US Highway One, Suite 2, Juno Beach, FL 33408 -
LC AMENDMENT 2018-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
LC Name Change 2023-03-09
ANNUAL REPORT 2022-04-14
LC Name Change 2021-08-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
LC Amendment 2018-07-23
Florida Limited Liability 2018-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State