Entity Name: | HLT DREAM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2011 (14 years ago) |
Document Number: | P11000045338 |
FEI/EIN Number | 45-2313534 |
Address: | 2620 COVE CAY DR, CLEARWATER, FL, 33760, US |
Mail Address: | 103 29TH STREET, HOLMES BEACH, FL, 34217 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
TRAN HUONG L | Director | 103 29TH STREET, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
TRAN HUONG L | President | 103 29TH STREET, HOLMES BEACH, FL, 34217 |
Name | Role | Address |
---|---|---|
TRAN HUONG L | Secretary | 103 29TH STREET, HOLMES BEACH, FL, 34217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000059166 | AZUL'S BEACH TREEHOUSE | ACTIVE | 2024-05-04 | 2029-12-31 | No data | 103 29TH STREET, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 2620 COVE CAY DR, #406, CLEARWATER, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State