Search icon

DREAM STREET HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DREAM STREET HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM STREET HOLDINGS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000030252
FEI/EIN Number 850825078

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

Address: 500 FRANCES TERRACE, DAYTONA BEACH, FL, 32118, US
Mail Address: P.O. Box 265176, Daytona Beach, FL, 32126-5176, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORINO-ADKINSON GARY Manager P.O. Box 265176, Daytona Beach, FL, 321265176
Sorino-Adkinson Alex Z Manager P.O. Box 265176, Daytona Beach, FL, 321265176
Sorino-Adkinson Luke Auth P.O. Box 265176, Daytona Beach, FL, 321265176
Dingus (Sorino-AdkinLacey N Auth P.O. Box 265176, Daytona Beach, FL, 321265176
GARY D. SORINO-ADKINSON FAMILY TRUST Agent 500 FRANCES TERRACE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 500 FRANCES TERRACE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-05-01 500 FRANCES TERRACE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2021-05-01 GARY D. SORINO-ADKINSON FAMILY TRUST -

Documents

Name Date
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State