Search icon

DREAM FAVORS LLC - Florida Company Profile

Company Details

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

DREAM FAVORS 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: 10 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L11000003659
FEI/EIN Number 274313236

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

Address: 2704 52nd ST SW, Lehigh Acres, FL, 33976, US
Mail Address: 2704 52nd ST SW, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHADAT HAZRAT S Owne 2704 52nd ST SW, Lehigh Acres, FL, 33976
SAHADAT SHAMEMOON N Manager 2704 52nd ST SW, Lehigh Acres, FL, 33976
SAHADAT HAZRAT S Agent 2704 52nd ST SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 2704 52nd ST SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2021-03-18 2704 52nd ST SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2704 52nd ST SW, Lehigh Acres, FL 33976 -
REINSTATEMENT 2018-01-11 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 SAHADAT, HAZRAT S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-01
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818898407 2021-02-07 0455 PPP 2704 52nd St SW, Lehigh Acres, FL, 33976-4853
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4853
Project Congressional District FL-17
Number of Employees 2
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39792.19
Forgiveness Paid Date 2021-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State