Search icon

CENTRAL FLORIDA DREAMPLEX, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA DREAMPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA DREAMPLEX, 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: 23 Sep 2013 (12 years ago)
Document Number: L13000134244
FEI/EIN Number 46-3870058

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

Address: 2400 S. Hwy 27, Suite B201, Clermont, FL, 34711, US
Mail Address: PO Box 120547, Clermont, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457526378 2008-04-23 2020-03-26 PO BOX 120547, CLERMONT, FL, 347120547, US 2400 S HIGHWAY 27 STE B201, CLERMONT, FL, 347116816, US

Contacts

Phone +1 352-394-0212
Fax 3522416361

Authorized person

Name AMY JO GOMES
Role PRESIDENT
Phone 3524060922

Taxonomy

Taxonomy Code 222Q00000X - Developmental Therapist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 811908200
State FL

Key Officers & Management

Name Role Address
GOMES AMY Manager 12118 Cypress Ln, CLERMONT, FL, 34711
GOMES CAMERON Manager 12118 Cypress Ln, Clermont, FL, 34711
Nethero Amanda Manager 2400 S. Hwy 27, Clermont, FL, 34711
Smith Marla Manager 2400 S. Hwy 27, Clermont, FL, 34711
Moore Blake Manager 2400 S. Hwy 27, Clermont, FL, 34711
Saunders Susan Manager 2400 S. Hwy 27, Clermont, FL, 34711
GOMES AMY J Agent 2400 S. Hwy 27, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030090 THE FRIENDSHIP PLACE ACTIVE 2023-03-06 2028-12-31 - PO BOX 120547, CLERMONT, FL, 34712
G19000071386 DREAMPLEX THERAPEUTIC SCHOOL ACTIVE 2019-06-26 2029-12-31 - PO BOX 120547, CLERMONT, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 2400 S. Hwy 27, Suite B201, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 2400 S. Hwy 27, Suite B201, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2400 S. Hwy 27, Suite B201, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756007006 2020-04-09 0491 PPP 2400 S. HIGHWAY 27 ste. b201, CLERMONT, FL, 34711-6816
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402557
Loan Approval Amount (current) 402557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-6816
Project Congressional District FL-11
Number of Employees 68
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404782.25
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State