Search icon

THE DREAMS HOUSE USA LLC - Florida Company Profile

Company Details

Entity Name: THE DREAMS HOUSE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DREAMS HOUSE USA 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: 30 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L20000373401
FEI/EIN Number 85-4297805

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

Address: 13100 HEATHER MOSS DR, ORLANDO, FL, 32837, US
Mail Address: 13100 HEATHER MOSS DR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERO LUIS Auth 13100 HEATHER MOSS DR, ORLANDO, FL, 32837
AGUERO ISMAEL Auth 13100 HEATHER MOSS DR, ORLANDO, FL, 32837
MONTANO JEANESHA Manager 13100 HEATHER MOSS DR, ORLANDO, FL, 32837
AGUERO DIAZ ISMAEL A Auth 13100 HEATHER MOSS DR, ORLANDO, FL, 32837
RIVAS DE AGUERO RAMONA N Auth 13100 HEATHER MOSS DR, ORLANDO, FL, 32837
MONTANO JEANESHA Agent 13100 HEATHER MOSS DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 13100 HEATHER MOSS DR, APT 802, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 13100 HEATHER MOSS DR, APT 802, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-10-01 13100 HEATHER MOSS DR, APT 802, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-10-01 MONTANO, JEANESHA -
REINSTATEMENT 2024-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-01
REINSTATEMENT 2022-04-27
Florida Limited Liability 2020-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State