Search icon

SLEEPDREAMS DIAGNOSTICS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SLEEPDREAMS DIAGNOSTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: L10000110957
FEI/EIN Number 273960666
Address: 3317 W SPRUCE STREET, TAMPA, FL, 33607, US
Mail Address: 3317 W SPRUCE STREET, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO MARCOS Manager 3317 W SPRUCE STREET, TAMPA, FL, 33607
QUEVEDO MARCOS Agent 3317 W SPRUCE STREET, TAMPA, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
273960666
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3317 W SPRUCE STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-01-29 3317 W SPRUCE STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3317 W SPRUCE STREET, TAMPA, FL 33607 -
LC AMENDMENT 2019-05-30 - -
REGISTERED AGENT NAME CHANGED 2019-05-30 QUEVEDO, MARCOS -
LC DISSOCIATION MEM 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
LC Amendment 2019-05-30
CORLCDSMEM 2019-02-19
Reg. Agent Resignation 2019-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2020-08-27
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:
96100.00
Total Face Value Of Loan:
150700.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6580.00
Total Face Value Of Loan:
6580.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29752.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,200
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,323.8
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $10,196
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$6,580
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,651.1
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $6,580

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State