Search icon

KINGS DREAM POOL LLC - Florida Company Profile

Company Details

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

KINGS DREAM POOL 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: 20 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L18000223519
FEI/EIN Number 83-1990639

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

Address: 7041 Grand National Dr, ORLANDO, FL, 32819, US
Mail Address: 7041 Grand National Dr, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN DONALD ROBERT Manager 541 BABLONICA DR, ORLANDO, FL, 32807
KINGS GROUP USA LLC Authorized Member -
MEDEIROS SOUZA CORP Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-23 - -
LC AMENDMENT AND NAME CHANGE 2024-05-17 KINGS DREAM POOL LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 -
LC AMENDMENT 2023-09-26 - -
CHANGE OF MAILING ADDRESS 2023-04-28 7041 Grand National Dr, Ste 116, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7041 Grand National Dr, Ste 116, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2022-06-15 KING DREAM POOL LLC -
REGISTERED AGENT NAME CHANGED 2022-06-06 MEDEIROS SOUZA CORP -
LC AMENDMENT AND NAME CHANGE 2022-06-06 ADR SERVICES ORLANDO LLC -
LC AMENDMENT AND NAME CHANGE 2022-04-20 KINGS DREAM HOMES LLC -

Documents

Name Date
LC Amendment 2024-05-23
LC Amendment and Name Change 2024-05-17
ANNUAL REPORT 2024-04-30
LC Amendment 2023-09-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-22
LC Amendment and Name Change 2022-06-15
LC Amendment and Name Change 2022-06-06
LC Amendment and Name Change 2022-04-20
ANNUAL REPORT 2021-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State