Search icon

DREAMIDEAS, LLC - Florida Company Profile

Company Details

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

DREAMIDEAS, 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: 22 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L17000042584
FEI/EIN Number 820749442

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

Address: 10833 NW 50th Street, Sunrise, FL, 33351, US
Mail Address: 10833 NW 50th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE IDEA FACTORY, LLC Manager -
SHIELD ACCOUNTING INC Agent -
MARTINEZ MATEO ERICK J Authorized Member 10833 NW 50TH ST UNIT 10833, SUNRISE, FL, 33351
MARTINEZ DIAZ MIGUEL J Manager 10833 NW 50TH ST UNIT 10833, SUNRISE, FL, 33351
RAMIREZ GUILERMO R Authorized Member 2146 Van Buren St, Hollywood, FL, 33020
RON ARTURO R Manager 11697 SW 17th Ct, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-19 - -
LC AMENDMENT 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 10833 NW 50th Street, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-03-20 10833 NW 50th Street, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-03-20 SHIELD ACCOUNTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 10242 NW 47th Sreet, Suite # 16, Sunrise, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000350007 TERMINATED 1000000826478 BROWARD 2019-05-10 2029-05-15 $ 988.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
DREAMIDEAS, LLC, Appellant(s) v. JULIO ENRIQUE LEAL and ENVIRON CONDOMINIUM I ASSN, INC., Appellee(s). 4D2023-3084 2023-12-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21016073

Parties

Name DREAMIDEAS, LLC
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name Julio Enrique Leal
Role Appellee
Status Active
Representations Joanne Marie Hernandez
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Representations Nancy Mason Wallace, William Patrick Heller
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Environ Condominium I Assn, Inc.
Role Appellee
Status Active
Representations Ashley Robyn Tulloch, Tara Nicole Mulrey, Charles Francis Otto, Jr.

Docket Entries

Docket Date 2024-08-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's July 8, 2024 motion for rehearing, rehearing en banc, clarification, and written opinion is denied.
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING, FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
Docket Date 2024-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description MOTION FOR REHEARING, FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-04-19
Type Record
Subtype Appendix
Description Appendix to Reply Brief
Docket Date 2024-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-04-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 4/18/24
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of DREAMIDEAS, LLC
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DREAMIDEAS, LLC
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-28
Type Record
Subtype Record on Appeal
Description NO RECORD REQUIRED
Docket Date 2023-12-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-28
AMENDED ANNUAL REPORT 2023-08-14
LC Amendment 2023-03-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4100367406 2020-05-08 0455 PPP 11656 SW 11th Pl, Davie, FL, 33325-3927
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3050
Loan Approval Amount (current) 3050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-3927
Project Congressional District FL-25
Number of Employees 2
NAICS code 238190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3086.85
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State