Entity Name: | DREAM CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DREAM CONSTRUCTION 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. |
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 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2022 (2 years ago) |
Document Number: | L19000212215 |
FEI/EIN Number |
84-3162203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1887nw 70th ln, Margate, FL, 33063, US |
Mail Address: | 1887 nw 70th ln, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOTT MARK | Manager | 1887 nw 70h ln, Margate, FL, 33063 |
MINOTT MARK | Agent | 1887 nw 70th ln, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1887 nw 70th ln, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 1887nw 70th ln, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 1887nw 70th ln, Margate, FL 33063 | - |
REINSTATEMENT | 2022-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | MINOTT, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-17 |
REINSTATEMENT | 2022-11-22 |
REINSTATEMENT | 2021-02-08 |
Florida Limited Liability | 2019-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313930315 | 0420600 | 2009-10-13 | VILLAGES AT AVALON/14328 FINSBURY DR., SPRING HILL, FL, 34309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2010-03-05 |
Abatement Due Date | 2010-03-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State