Active
Updated 8/18/2025 2:19:29 AM

Home Dreams Capital, LLC

Home Dreams Capital, LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 8, 2004, under the Florida Department Of State’s registration number L04000065887. It is currently listed as an active entity and FEI/EIN number is 20-1595460.

The principal address of Home Dreams Capital, LLC is 6758 E Nightingale Star Circle, Scottsdale, AZ 85266 and mailing address is Po Box 1965, Matthews, NC 28106, where all official business activities and communication are managed.

The company is managed by Dirr, Wade F from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Spiegel & Utrera, P.a. serves as the registered agent for the company, located at 1840 Sw 22nd St. 4th Floor, Miami, FL 33145, handling all compliance and official matters for company.

On February 5, 2025, the company has filed the latest annual report.

Filing information

Company Name Home Dreams Capital, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L04000065887
FEI/EIN Number 20-1595460
Date Filed September 8, 2004
Company Age 21 years
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 8/23/2023
Event Effective Date NONE

The data on Home Dreams Capital, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

6758 E Nightingale Star Circle
Scottsdale, AZ 85266
Changed: 8/23/2023

Mailing Address

Po Box 1965
Matthews, NC 28106
Changed: 1/5/2010

Registered Agent Name & Address

Spiegel & Utrera, P.a.
1840 Sw 22nd St. 4th Floor
Miami, FL 33145
Name Changed: 8/23/2023
Registered agent for 13 entities. See all →

Authorized Person(s) Details

Manager
Dirr, Wade F
6758 E Nightingale Star Circle
Scottsdale, AZ 85266
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 8/23/2023
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 8/23/2023
Effective Date 8/23/2023
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type LC DISSOCIATION MEM
Filed Date 6/20/2017
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 02/05/2025
Report Year 2024
Filed Date 02/19/2024
Report Year 2023
Filed Date 08/23/2023

Document Images

02/05/2025 -- ANNUAL REPORT
02/19/2024 -- ANNUAL REPORT
08/23/2023 -- REINSTATEMENT
03/17/2020 -- ANNUAL REPORT
04/12/2019 -- ANNUAL REPORT
More...