Entity Name: | ML&G DREAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ML&G DREAMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2016 (8 years ago) |
Document Number: | P10000033843 |
FEI/EIN Number |
80-0582258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11544 Clair Pl, Clermont, FL 34711 |
Mail Address: | 11544 Clair Place, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Le Sauce, Gael | Agent | 11544 Clair Place, Clermont, FL 34711 |
LE SAUCE, MARIE-LAURE | Director | 11544 Clair PL, Clermont, FL 34711 |
LE SAUCE, GAEL | Director | 11544 Clair Pl, Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000073579 | HUSTLERS | EXPIRED | 2016-07-25 | 2021-12-31 | - | 8511 PECONIC DR, ORLANDO, FL, 32835 |
G12000016685 | 95 SOUTH COFFEE | EXPIRED | 2012-02-16 | 2017-12-31 | - | 495 N. KELLER ROAD, SUITE 199, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 11544 Clair Pl, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 11544 Clair Pl, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 11544 Clair Place, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Le Sauce, Gael | - |
AMENDMENT | 2016-12-19 | - | - |
AMENDMENT | 2012-03-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-07 |
Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State