Search icon

DREAM FINDERS HOMES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DREAM FINDERS HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM FINDERS HOMES 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: 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: 08 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L09000034275
FEI/EIN Number 270528991

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

Address: 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL, 32256, US
Mail Address: 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DREAM FINDERS HOMES LLC, COLORADO 20151446967 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DREAM FINDERS HOMES 401(K) PLAN 2016 270528991 2017-10-12 DREAM FINDERS HOMES, LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9046447670
Plan sponsor’s address 360 CORPORATE WAY, ORANGE PARK, FL, 32073
DREAM FINDERS HOMES 401(K) PLAN 2015 270528991 2016-10-14 DREAM FINDERS HOMES, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9046447670
Plan sponsor’s address 360 CORPORATE WAY, ORANGE PARK, FL, 32073
DREAM FINDERS HOMES 401(K) PLAN 2014 270528991 2015-10-05 DREAM FINDERS HOMES, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9046447670
Plan sponsor’s address 360 CORPORATE WAY, ORANGE PARK, FL, 32073

Key Officers & Management

Name Role Address
ZALUPSKI PATRICK MGR Manager 14701 Philips Highway, JACKSONVILLE, FL, 32256
RIVA ROBERT EJR Agent 14701 PHILIPS HIGHWAY., SUITE 300, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123709 COVENTRY HOMES ACTIVE 2022-10-03 2027-12-31 - 14701 PHILIPS HIGHWAY, SUITE 300, JACKSONVILLE, FL, 32256
G22000095337 DF LUXURY HOMES BY MARCUS MEIDE ACTIVE 2022-08-12 2027-12-31 - 14701 PHILIPS HIGHWAY, SUITE 300, JACKSONVILLE, FL, 32256
G20000110842 DREAM FIBER ACTIVE 2020-08-26 2025-12-31 - 14701 PHILIPS HIGHWAY, SUITE 300, JACKSONVILLE, FL, 32256
G13000085373 DREAM FINDERS HOMES, LLC EXPIRED 2013-08-27 2018-12-31 - 360 CORPORATE WAY, 100, ORANGE PARK, FL, 32073
G13000085376 DREAM FINDERS EXPIRED 2013-08-27 2018-12-31 - 360 CORPORATE WAY, 100, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-03 RIVA, ROBERT E, JR -
LC AMENDMENT 2020-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-07-13 14701 PHILIPS HIGHWAY,, SUITE 300, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 14701 PHILIPS HIGHWAY., SUITE 300, JACKSONVILLE, FL 32256 -
LC STMNT OF RA/RO CHG 2018-07-03 - -
LC AMENDMENT 2013-09-16 - -

Court Cases

Title Case Number Docket Date Status
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, as subrogee of Emilia Robio, Appellant v. DREAM FINDERS HOMES, LLC f/k/a CENTURY HOMES FLORIDA, LLC and C. STERLING QUALITY ROOFING, INC., Appellees. 6D2024-1601 2024-08-01 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-007519

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Matthew Ray Brown
Name DREAM FINDERS HOMES LLC
Role Appellee
Status Active
Representations Kelley Anne Chida, Amanda Kaye Anderson
Name C. STERLING QUALITY ROOFING, INC.
Role Appellee
Status Active
Representations Rinaldo J. Cartaya, III, Erik Arthur Lindahl Schiff
Name Hon. Evellen Houha Jewett
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-17
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-28
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
View View File
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Robert D. Moses, mediator number 40684 R , as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 13, 2024.
View View File
Docket Date 2024-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DREAM FINDERS HOMES, LLC
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for extension of time for transmission of the record on appeal and service of the initial brief is granted. The record on appeal shall be transmitted and the initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description JEWETT - 90 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-15
Type Misc. Events
Subtype Status Report
Description STATUS REPORT REGARDING RECORD ON APPEAL
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO PREPARE RECORD ON APPEAL AND FILE INITIAL BRIEF
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) without prejudice to Appellant to file an amended motion within five days from the date of this order, which amended motion shall include a certificate of consultation with opposing counsel and specify the length of extension requested. Within ten days from the date of this order, Appellant shall make financial arrangements for the preparation of the record on appeal and shall serve a status report indicating that those arrangements were made.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-08-13
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
LC Amendment 2020-09-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-07-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347760423 0419730 2024-09-17 10520 PEARSON AVENUE LOT 16 AND 161, ORLANDO, FL, 32827
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-09-17
Emphasis N: FALL
Case Closed 2024-12-13

Related Activity

Type Inspection
Activity Nr 1776068
Safety Yes
Type Inspection
Activity Nr 1776040
Safety Yes
Type Inspection
Activity Nr 1776045
Safety Yes
347012767 0419730 2023-10-04 4787 CRAGMERE LOOP, CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-10-04
Emphasis N: FALL
Case Closed 2023-10-11

Related Activity

Type Referral
Activity Nr 2089050
Safety Yes
Type Inspection
Activity Nr 1701242
Safety Yes
346777741 0419730 2023-06-08 15212 LAKE LAMONIA ST, WINTER GARDEN, FL, 34787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-06-08
Case Closed 2023-07-12

Related Activity

Type Inspection
Activity Nr 1678598
Safety Yes
Type Inspection
Activity Nr 1678578
Safety Yes
346481047 0419730 2023-02-03 15009 LAKE BESSIE LOOP, WINTER GARDEN, FL, 34787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-02-03
Emphasis L: FALL
Case Closed 2023-02-14

Related Activity

Type Inspection
Activity Nr 1648095
Safety Yes
Type Inspection
Activity Nr 1648100
Safety Yes
346243017 0419700 2022-09-23 10889 AVENUES WALK BOULEVARD, JACKSONVILLE, FL, 32258
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-23
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-10-04
345594519 0419700 2021-10-20 2023 DUTTON ISLAND OAKS WAY, ATLANTIC BEACH, FL, 32233
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-10-20
Emphasis L: FALL, P: FALL
Case Closed 2021-12-20

Related Activity

Type Inspection
Activity Nr 1559113
Safety Yes
343960811 0419700 2019-04-24 981 BENT CREEK DRIVE, SAINT JOHNS, FL, 32259
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-06-18
Emphasis L: FALL, P: FALL
Case Closed 2019-06-24

Related Activity

Type Inspection
Activity Nr 1396058
Safety Yes
343067583 0419700 2018-03-30 SNAPDRAGON DRIVE (LOT 78), FERNANDINA BEACH, FL, 32034
Inspection Type Unprog Rel
Scope NoInspection
Safety/Health Safety
Close Conference 2018-03-30
Emphasis L: FALL
Case Closed 2018-04-04

Related Activity

Type Inspection
Activity Nr 1305440
Safety Yes
Type Inspection
Activity Nr 1309349
Safety Yes
342961968 0419700 2018-02-15 9874 SOLDIER COURT LOT 60 - PATRIOT RIDGE, JACKSONVILLE, FL, 32221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-02-15
Emphasis L: FALL, P: FALL
Case Closed 2018-07-03

Related Activity

Type Inspection
Activity Nr 1296201
Safety Yes
Type Inspection
Activity Nr 1306360
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-05-03
Current Penalty 7114.0
Initial Penalty 7114.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): a. On or about February 15, 2018, employees of Omar Construction USA, Inc. were sheathing a 4:12 pitch roof and were not being protected from falling 9.4 feet to the ground by a fall protection system.
341654663 0419700 2016-07-25 59 QUEENSLAND CIRCLE LOT 5, JACKSONVILLE, FL, 32258
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-07-25
Emphasis L: FALL, P: FALL
Case Closed 2016-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State