Search icon

DREAM PROPERTIES FL2018 LLC - Florida Company Profile

Company Details

Entity Name: DREAM PROPERTIES FL2018 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM PROPERTIES FL2018 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: 05 Nov 2018 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L18000256746
FEI/EIN Number 83-2367940

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

Address: 636 US Highway One, SUITE 103, North Palm Beach, FL, 33408, US
Mail Address: 5540 PGA Blvd 104, palm Beach gardens, FL, 33410, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVE RYAN M Authorized Member 636 US Highway One, North Palm Beach, FL, 33408
KIM SANGHEE Agent 5540 PGA BLVD, PBG, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119211 DREAM PROPERTIES INC. EXPIRED 2018-11-05 2023-12-31 - 5540 PGA BLVD #104, PBG, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-30 636 US Highway One, SUITE 103, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 636 US Highway One, SUITE 103, North Palm Beach, FL 33408 -
LC DISSOCIATION MEM 2018-12-17 - -
LC STMNT OF RA/RO CHG 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 KIM, SANGHEE -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-27
CORLCDSMEM 2018-12-17
CORLCRACHG 2018-12-03
Florida Limited Liability 2018-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State