Search icon

HOME DREAM PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HOME DREAM PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME DREAM PROPERTY SOLUTIONS 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: 24 Apr 2020 (5 years ago)
Document Number: L20000112334
FEI/EIN Number 85-0879853

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

Address: 2805 E Oakland Park Blvd, #200, Fort Lauderdale, FL, 33306, US
Mail Address: 2805 E Oakland Park Blvd, #200, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ANNA L Manager 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
BANEZ RICHARD F Authorized Person 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
JENKINS ANNA L Agent 2805 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2805 E Oakland Park Blvd, #200, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2025-01-07 2805 E Oakland Park Blvd, #200, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 2805 E Oakland Park Blvd, #200, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1811 ENGLEWOOD RD, #200, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 1811 ENGLEWOOD RD, #200, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2020-09-28 1811 ENGLEWOOD RD, #200, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-06
Florida Limited Liability 2020-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State