Search icon

ML&G DREAMS, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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