Search icon

DREAMSCAPE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DREAMSCAPE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMSCAPE CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000099899
FEI/EIN Number 320266188

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4980 sw 52nd st, Davie, FL, 33314, US
Mail Address: 4980 sw 52nd st, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUGEN JEROMIE L Managing Member 3621 nw 209th terr., Miami gardens, FL, 33056
HAUGEN JEROMIE L Agent 4980 sw 52nd st, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080052 CA5 HOME DESIGN LLC EXPIRED 2014-08-04 2019-12-31 - 6240 39TH ST N. SUITE D, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4980 sw 52nd st, 122, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-04-30 4980 sw 52nd st, 122, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 4980 sw 52nd st, 122, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000259649 LAPSED 1000000456183 BROWARD 2013-01-14 2023-01-30 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258419004 2021-05-13 0455 PPP 209 NW 8th Ave Apt 103, Hallandale Beach, FL, 33009-3924
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-3924
Project Congressional District FL-25
Number of Employees 1
NAICS code 442291
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.56
Forgiveness Paid Date 2022-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State