Search icon

DREAM AUTO SOURCE, LLC - Florida Company Profile

Company Details

Entity Name: DREAM AUTO SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM AUTO SOURCE, 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: 27 Feb 2019 (6 years ago)
Document Number: L19000057775
FEI/EIN Number APPLIED FOR

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

Mail Address: 11954 NARCOOSEE RD, ORLANDO, FL, 32832, US
Address: 6314 Kingspointe Parkway, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUL JAVED Manager 11954 NARCOOSEE RD, ORLANDO, FL, 32832
GUL JAVED Agent 11954 NARCOOSEE RD, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045788 CARS AND BIZ ACTIVE 2024-04-03 2029-12-31 - 11954 NARCOOSSEE RD, 2135, ORLANDO, FL, 32832
G22000043745 DREAM CAR GURUS ACTIVE 2022-04-06 2027-12-31 - 11954 NARCOOSEE RD, 2135, ORLANDO, FL, 32832
G22000039428 DREAM CAR GURU ACTIVE 2022-03-28 2027-12-31 - 11954 NARCOOSEE RD, 2135, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 6314 Kingspointe Parkway, STE 1, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-02-19 6314 Kingspointe Parkway, STE 1, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 11954 NARCOOSEE RD, 2135, ORLANDO, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
Florida Limited Liability 2019-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State