Search icon

DREAM MONEY LLC

Company Details

Entity Name: DREAM MONEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2021 (4 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: L21000173657
Address: 15502 Stoneybrook W Pkwy, Winter Garden, FL, 34787, US
Mail Address: 15502 Stoneybrook W Pkwy, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Esgro Merly L Agent 15502 Stoneybrook W Pkwy, Winter Garden, FL, 34787

Chief Executive Officer

Name Role Address
ESGRO MERLY L Chief Executive Officer 15502 Stoneybrook W Pkwy, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023118 DREAM MONEY HOUSES ACTIVE 2024-02-10 2029-12-31 No data 15502 STONEYBROOK WEST PKWY, SUITE 104-112, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-08-13 No data No data
VOLUNTARY DISSOLUTION 2024-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 15502 Stoneybrook W Pkwy, Suite 104-112, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 15502 Stoneybrook W Pkwy, Suite 104-112, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-02-10 15502 Stoneybrook W Pkwy, Suite 104-112, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2024-02-10 Esgro, Merly Lisett No data
LC AMENDMENT 2021-10-18 No data No data

Documents

Name Date
LC Revocation of Dissolution 2024-08-13
VOLUNTARY DISSOLUTION 2024-04-13
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-10
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-02-25
LC Amendment 2021-10-18
Florida Limited Liability 2021-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State