Search icon

DREAMRIDES CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: DREAMRIDES CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMRIDES 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.
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: 11 Dec 2020 (4 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L20000387743
FEI/EIN Number 86-1445917

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

Address: 5600 Carder Rd, ORLANDO, FL, 32810, US
Mail Address: 5600 Carder Rd, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR LUCAS Authorized Member 5600 CARDER RD, ORLANDO, FL, 32810
AGUIAR LOURIVAL Authorized Member 5600 CARDER RD, Orlando, FL, 32810
SA FINANCE & ACCOUNTING INC Agent 5728 Major Blvd, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074623 DREAMRIDES AUTO SHOP ACTIVE 2024-06-17 2029-12-31 - 5600 CARDER RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5728 Major Blvd, Ste 307, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5600 Carder Rd, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2023-04-25 5600 Carder Rd, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2023-04-25 SA FINANCE & ACCOUNTING INC -
LC NAME CHANGE 2021-12-03 DREAMRIDES CONSTRUCTION LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
LC Name Change 2021-12-03
ANNUAL REPORT 2021-03-10
Florida Limited Liability 2020-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State