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:
Headquarter of
Company Number:
20151446967
State:
COLORADO

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

Form 5500 Series

Employer Identification Number (EIN):
270528991
Plan Year:
2016
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44300.00
Total Face Value Of Loan:
44300.00
Date:
2015-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2683000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-17
Type:
Prog Related
Address:
10520 PEARSON AVENUE LOT 16 AND 161, ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-04
Type:
Referral
Address:
4787 CRAGMERE LOOP, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-08
Type:
Unprog Rel
Address:
15212 LAKE LAMONIA ST, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-03
Type:
Unprog Rel
Address:
15009 LAKE BESSIE LOOP, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-09-23
Type:
Planned
Address:
10889 AVENUES WALK BOULEVARD, JACKSONVILLE, FL, 32258
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State