Search icon

IDS, LLC

Company Details

Entity Name: IDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L21000109176
FEI/EIN Number 87-1527613
Address: 6067 HOLLYWOOD BLVD STE207 OF3019, HOLLYWOOD, FL 33024
Mail Address: 6067 HOLLYWOOD BLVD STE207 OF3019, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REAL DREAMS USA LLC Agent

Manager

Name Role Address
THOMMEN, DAVID ENRIQUE Manager 6067 HOLLYWOOD BLVD STE207 OF3019, HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6067 HOLLYWOOD BLVD STE207 OF3019, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2024-04-29 6067 HOLLYWOOD BLVD STE207 OF3019, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 REAL DREAMS USA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6067 HOLLYWOOD BLVD, SUITE 207, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311816383 0419700 2008-07-11 7185 BONNEVEL ROAD, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-11
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, S: POWERED IND VEHICLE
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-07-28
Abatement Due Date 2008-08-05
Current Penalty 800.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-07-28
Abatement Due Date 2008-07-31
Current Penalty 800.0
Initial Penalty 1225.0
Nr Instances 3
Nr Exposed 12
Gravity 05

Date of last update: 13 Feb 2025

Sources: Florida Department of State