Search icon

DREAM RENTALS OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: DREAM RENTALS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM RENTALS OF ORLANDO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000059992
FEI/EIN Number 47-3665385

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

Address: 2705 N ATLANTIC AVE, Daytona Beach, FL, 32118, US
Mail Address: 2705 N ATLANTIC AVE, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bearden Antwon Agent 2705 N ATLANTIC AVE, Daytona Beach, FL, 32118
BEARDEN ANTWON President 2705 N ATLANTIC AVE, Daytona Beach, FL, 32118
BYRNES HUGH Chairman 383 Emerson Plaza, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000167795 DREAM RUNNER TRANSPORT SERVICE ACTIVE 2021-12-19 2026-12-31 - 510 BALLOUGH RD, DAYTONA BEACH, FL, 32114
G16000116989 DREAM RENTALS OF DAYTONA BEACH ACTIVE 2016-10-27 2026-12-31 - 510 BALLOUGH RD, DAYTONA BEACH, FL, 32114
G16000043099 DR SERVICES EXPIRED 2016-04-28 2021-12-31 - 185 S. SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2705 N ATLANTIC AVE, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-04-28 2705 N ATLANTIC AVE, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2705 N ATLANTIC AVE, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Bearden, Antwon -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000535532 TERMINATED 1000001007653 VOLUSIA 2024-08-15 2044-08-21 $ 5,674.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
KING M. SINGLETON, JR. AND LAWANDA FULCHER VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, 600 FERN AVENUE, LLC, BARWICK BANKING COMPANY, DREAM RENTALS OF ORLANDO, LLC D/B/A DREAM RENTALS OF DAYTONA BEACH, AND VOLUSIA COUNTY TAX COLLECTOR 5D2022-1803 2022-07-28 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-30206-CICI

Parties

Name King M. Singleton, Jr.
Role Appellant
Status Active
Name Lawanda Fulcher
Role Appellant
Status Active
Name DREAM RENTALS OF ORLANDO, LLC
Role Appellee
Status Active
Name Volusia County Tax Collector
Role Appellee
Status Active
Name BARWICK BANKING COMPANY
Role Appellee
Status Active
Name Clerk Dept of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, Wiley Smith Boston, II, Christopher A. Indelicato, Douglas J. Collins, William Kevin Bledsoe, Brent E. Simon
Name 600 FERN AVENUE, LLC
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI; AMENDED PET TREATED AS PET FOR WRIT OF PROHIBITION; PET DENIED; REMAINING ASPECTS DISMISSED LACK OF JURIS...
Docket Date 2022-10-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-10-12
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, DEPT. OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE FOR DEPARTMENT OF TRANS. BY 10/20; REPLY W/IN 10 DAYS
Docket Date 2022-10-05
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Lawanda Fulcher
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FOR RS, DEPARTMENT OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-10-04
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER (FOR RS, VOLUSIA COUNTY TAX COLLECTOR)
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-09-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-09-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-09-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PTs TO FILE AMENDED PETITION AND APPX BY 9/14; 8/16 OTSC IS DISCHARGED
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 08/16 ORDER
On Behalf Of King M. Singleton, Jr.
Docket Date 2022-08-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA'S W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOTION TO DISQUALIFY/MOTION TO STAY/MOTION FOR REHEARING
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4694117310 2020-04-30 0491 PPP 720 E. International Speedway Blvd, Daytona Beach, FL, 32118
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-7500
Project Congressional District FL-06
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13189.15
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3797740 Intrastate Non-Hazmat 2022-01-12 - - 0 2 Auth. For Hire
Legal Name DREAM RENTALS OF ORLANDO LLC
DBA Name DREAM RUNNER TRANSPORT SERVICE
Physical Address 427 ELLIS SQUARE CT , SANFORD, FL, 32771-8523, US
Mailing Address 427 ELLIS SQUARE CT , SANFORD, FL, 32771-8523, US
Phone (386) 333-9100
Fax -
E-mail AJ@DREAMRENTALSFL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State